Search icon

AWARDS UNLIMITED OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: AWARDS UNLIMITED OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWARDS UNLIMITED OF JACKSONVILLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1983 (42 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: G31369
FEI/EIN Number 592303507

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 361 South Hampton Club Way, St Augustine, FL, 32092, US
Mail Address: 361 South Hampton Club Way, St Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST, GERALD F President 361 South Hampton Club Way, St Augustine, FL, 32092
WALKER JAMES V Agent 822 A1A NORTH, SUITE 310, PONTE VEDRA BEACH, FL, 32082
HURST, ROSALIE J Secretary 361 South Hampton Club Way, St Augustine, FL, 32092
HURST, ROSALIE J Vice President 361 South Hampton Club Way, St Augustine, FL, 32092
HURST, GERALD F Treasurer 361 South Hampton Club Way, St Augustine, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 361 South Hampton Club Way, St Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2018-04-14 361 South Hampton Club Way, St Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-27 822 A1A NORTH, SUITE 310, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2017-06-27 WALKER, JAMES V -
REINSTATEMENT 2017-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-06-27
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-05-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State