Search icon

J. THORNEL CONSULTANTS, INC.

Company Details

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

form 5500

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
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, 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
J THORNEL CONSULTANTS, INC PROFIT SHARING PLAN AND TRUST 2010 592924418 2011-07-27 J THORNEL CONSULTANTS, INC 3
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
J THORNEL CONSULTANTS INC PROFIT SHARING PLAN AND TRUST 2009 592924418 2010-08-30 J THORNEL CONSULTANTS INC 3
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

Agent

Name Role Address
SINN, JAMES E Agent 2334 HOLLY LEAF LANE, ORANGE PK, FL 32073

Director

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

Treasurer

Name Role Address
BEDFORD, SHERRY L Treasurer 54058 FLAMINGO RD., CALLAHAN, FL 32011

Secretary

Name Role Address
SINN, JAMES E Secretary 2334 HOLLY LEAF LANE, ORANGE PARK, FL

President

Name Role Address
BEDFORD, SHERRY L President 54058 FLAMINGO RD., CALLAHAN, FL 32011

Events

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

Documents

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