Search icon

ADVANCED DRILLING OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

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

ADVANCED DRILLING 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: 12 Nov 1986 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J42489
FEI/EIN Number 592795309

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

Address: 2280 SHEPARD ST, 305, JACKSONVILLE, FL, 32211
Mail Address: 12511 SUMMERWOOD DR, FORT MYERS, FL, 33908
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD, WALTER O. III Director 2280 SHEPARD ST,UNIT 305, JACKSONVILLE, FL, 32211
SHEPPARD, WALTER O. III President 2280 SHEPARD ST,UNIT 305, JACKSONVILLE, FL, 32211
SHEPPARD, WALTER O. Agent 2280 SHEPARD STREET, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-28 2280 SHEPARD ST, 305, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 2280 SHEPARD ST, 305, JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State