Search icon

JACKSONVILLE CONVENTION CENTER DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE CONVENTION CENTER DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE CONVENTION CENTER DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 1996 (29 years ago)
Document Number: G84851
FEI/EIN Number 592407079

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

Address: 524 STOCKTON ST, JACKSONVILLE, FL, 32204
Mail Address: 524 STOCKTON ST, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMP TRAVIS Director 524 STOCKTON ST, JACKSONVILLE, FL, 32204
HOLBROOK-COLD KATHLEEN Agent 10151 Deerwood Park Blvd., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 10151 Deerwood Park Blvd., Bldg 300, Suite 300, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2011-02-16 HOLBROOK-COLD, KATHLEEN -
REINSTATEMENT 1996-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-10 524 STOCKTON ST, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 1996-10-10 524 STOCKTON ST, JACKSONVILLE, FL 32204 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State