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 |
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 |
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