Entity Name: | J. THORNEL CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jan 1989 (36 years ago) |
Date of dissolution: | 19 Nov 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2012 (12 years ago) |
Document Number: | K54519 |
FEI/EIN Number | 59-2924418 |
Address: | 54058 FLAMINGO RD, CALLAHAN, FL 32011 |
Mail Address: | PO BOX 40049, JACKSONVILLE, FL 32203 |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J THORNEL CONSULTANTS, INC PROFIT SHARING PLAN AND TRUST | 2010 | 592924418 | 2011-07-27 | J THORNEL CONSULTANTS, INC | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592924418 |
Plan administrator’s name | J THORNEL CONSULTANTS, INC |
Plan administrator’s address | P O BOX 40049, JACKSONVILEE, FL, 322030049 |
Administrator’s telephone number | 9047257770 |
Signature of
Role | Plan administrator |
Date | 2011-07-27 |
Name of individual signing | SHERRY BEDFORD |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-05-11 |
Business code | 541600 |
Sponsor’s telephone number | 9047257770 |
Plan sponsor’s address | P O BOX 40049, JACKSONVILEE, FL, 322030049 |
Plan administrator’s name and address
Administrator’s EIN | 592924418 |
Plan administrator’s name | J THORNEL CONSULTANTS, INC |
Plan administrator’s address | P O BOX 40049, JACKSONVILEE, FL, 322030049 |
Administrator’s telephone number | 9047257770 |
Signature of
Role | Plan administrator |
Date | 2011-07-27 |
Name of individual signing | SHERRY BEDFORD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-05-11 |
Business code | 541600 |
Sponsor’s telephone number | 9047257770 |
Plan sponsor’s address | P O BOX 40049, JACKSONVILLE, FL, 322030049 |
Plan administrator’s name and address
Administrator’s EIN | 592924418 |
Plan administrator’s name | J THORNEL CONSULTANTS INC |
Plan administrator’s address | P O BOX 40049, JACKSONVILLE, FL, 322030049 |
Administrator’s telephone number | 9047257770 |
Signature of
Role | Plan administrator |
Date | 2010-08-30 |
Name of individual signing | SHERRY BEDFORD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SINN, JAMES E | Agent | 2334 HOLLY LEAF LANE, ORANGE PK, FL 32073 |
Name | Role | Address |
---|---|---|
BAKER, GEORGE M | Director | 8311 LAWFIN ST N, JACKSONVILLE, FL |
BEDFORD, SHERRY L | Director | 54058 FLAMINGO RD., CALLAHAN, FL 32011 |
SINN, JAMES E | Director | 2334 HOLLY LEAF LANE, ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
BEDFORD, SHERRY L | Treasurer | 54058 FLAMINGO RD., CALLAHAN, FL 32011 |
Name | Role | Address |
---|---|---|
SINN, JAMES E | Secretary | 2334 HOLLY LEAF LANE, ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
BEDFORD, SHERRY L | President | 54058 FLAMINGO RD., CALLAHAN, FL 32011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-11-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 54058 FLAMINGO RD, CALLAHAN, FL 32011 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 54058 FLAMINGO RD, CALLAHAN, FL 32011 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-17 | SINN, JAMES E | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-20 | 2334 HOLLY LEAF LANE, ORANGE PK, FL 32073 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2012-11-19 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State