Search icon

ACCOUNTING TAX SERVICE OF JACKSONVILLE, INC.

Company Details

Entity Name: ACCOUNTING TAX SERVICE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: K64465
FEI/EIN Number 59-2933955
Address: 356 RAGGEDY POINT CT, ORANGE PARK, FL 32003
Mail Address: 1195 OLD LOVING ROAD, MORGANTON, G 30560
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GILFILLAN, LARRY G Agent 356 RAGGEDY POINT CT, ORANGE PARK, FL 32003

Director

Name Role Address
GILFILLAN, LARRY G Director 1195 OLD LOVING RD, MORGANTON, GA 30560
GILFILLAN, V S Director 1195 OLD LOVING RD, MORGANTON, GA 30560

President

Name Role Address
GILFILLAN, LARRY G President 1195 OLD LOVING RD, MORGANTON, GA 30560

Secretary

Name Role Address
GILFILLAN, V S Secretary 1195 OLD LOVING RD, MORGANTON, GA 30560

Treasurer

Name Role Address
GILFILLAN, V S Treasurer 1195 OLD LOVING RD, MORGANTON, GA 30560

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-04-27 356 RAGGEDY POINT CT, ORANGE PARK, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-23 356 RAGGEDY POINT CT, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-23 356 RAGGEDY POINT CT, ORANGE PARK, FL 32003 No data
REGISTERED AGENT NAME CHANGED 1999-05-05 GILFILLAN, LARRY G No data

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State