Search icon

NORTH FLORIDA SERVICES OF JACKSONVILLE, INC.

Company Details

Entity Name: NORTH FLORIDA SERVICES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1983 (42 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: G21550
FEI/EIN Number 59-2290300
Address: 616 FLORIDA AVE, PO DRAWER 40886, JACKSONVILLE, FL 32203
Mail Address: 616 FLORIDA AVE, PO DRAWER 40886, JACKSONVILLE, FL 32203
ZIP code: 32203
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SHEFFIELD, WILLIAM L. Agent 2112 NEWBERRY RD., JACKSONVILLE, FL 32218

Vice President

Name Role Address
SHEFFIELD, WILLIAM L. Vice President 2112 NEWBURY ROAD, JACKSONVILLE, FL

Director

Name Role Address
SHEFFIELD, WILLIAM L. Director 2112 NEWBURY ROAD, JACKSONVILLE, FL
SHEFFIELD, B K, JR Director 616 FLORIDA AVE, JACKSONVILLE, FL 00000

President

Name Role Address
SHEFFIELD, B K, JR President 616 FLORIDA AVE, JACKSONVILLE, FL 00000

Treasurer

Name Role Address
SLIER, PEGGY S. Treasurer 4539 ORTEGA FOREST DR., JACKSONVILLE, FL

Secretary

Name Role Address
SLIER, PEGGY S. Secretary 4539 ORTEGA FOREST DR., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 1989-12-19 2112 NEWBERRY RD., JACKSONVILLE, FL 32218 No data
REINSTATEMENT 1989-12-19 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
REGISTERED AGENT NAME CHANGED 1985-07-16 SHEFFIELD, WILLIAM L. No data
CHANGE OF PRINCIPAL ADDRESS 1984-03-02 616 FLORIDA AVE, PO DRAWER 40886, JACKSONVILLE, FL 32203 No data
CHANGE OF MAILING ADDRESS 1984-03-02 616 FLORIDA AVE, PO DRAWER 40886, JACKSONVILLE, FL 32203 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State