Search icon

CAL OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

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

CAL 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: 05 Jun 1984 (41 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: H07078
FEI/EIN Number 592421242

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

Address: 3606 ST. JOHNS AVE., JACKSONVILLE, FL, 32205-9026
Mail Address: 3606 ST. JOHNS AVE., JACKSONVILLE, FL, 32205-9026
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANSON, CHARLES JR. Director 3606 ST. JOHNS AVE., JACKSONVILLE, FL
FRANSON, CHARLES JR. President 3606 ST. JOHNS AVE., JACKSONVILLE, FL
FRANSON, CHARLES Director 1551 ATLANTIC BLVD. #200, JACKSONVILLE, FL
SANDS, J.KEITH M. Assistant Secretary 1551 ATLANTIC BLVD. #200, JACKSONVILLE, FL
SANDS, J. KEITH M. Agent 1551 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
FRANSON, ALBERT TODD Director 3606 ST. JOHNS AVE., JACKSONVILLE, FL
FRANSON, ALBERT TODD Vice President 3606 ST. JOHNS AVE., JACKSONVILLE, FL
FRANSON, ALBERT TODD Secretary 3606 ST. JOHNS AVE., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1994-11-17 CAL OF JACKSONVILLE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-03-09 3606 ST. JOHNS AVE., JACKSONVILLE, FL 32205-9026 -
CHANGE OF MAILING ADDRESS 1992-03-09 3606 ST. JOHNS AVE., JACKSONVILLE, FL 32205-9026 -
REINSTATEMENT 1992-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-10-09 1551 ATLANTIC BLVD., JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 1986-05-29 THE COLLECTOR'S SHOWCASE, INC. -
NAME CHANGE AMENDMENT 1985-07-23 C. FORD RILEY, INC. -
REGISTERED AGENT NAME CHANGED 1985-07-09 SANDS, J. KEITH M. -

Date of last update: 03 Mar 2025

Sources: Florida Department of State