Search icon

DOLPHIN PRESS OF JACKSONVILLE, INC.

Company Details

Entity Name: DOLPHIN PRESS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K97415
FEI/EIN Number 59-2955943
Address: 3001 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207
Mail Address: 3001 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEPRELL, SAMUEL L Agent ROGERS, TOWERS, BAILEY, JONES & GAY, #800 1300 GULF LIFE DR, JACKSONVILLE, FL 32207

President

Name Role Address
WALCZAK, JAMES R President 1612 FLAGLER AVE #3, JACKSONVILLE, FL

Secretary

Name Role Address
WALCZAK, JAMES R Secretary 1612 FLAGLER AVE #3, JACKSONVILLE, FL

Treasurer

Name Role Address
WALCZAK, JAMES R Treasurer 1612 FLAGLER AVE #3, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT NAME CHANGED 1991-06-12 LEPRELL, SAMUEL L No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-12 ROGERS, TOWERS, BAILEY, JONES & GAY, #800 1300 GULF LIFE DR, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 1990-06-21 3001 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1990-06-21 3001 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 No data
AMENDMENT 1989-08-03 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State