Search icon

NORTH FLORIDA MARINE AT JULINGTON CREEK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH FLORIDA MARINE AT JULINGTON CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 1990 (35 years ago)
Date of dissolution: 25 Feb 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Feb 2004 (21 years ago)
Document Number: L72266
FEI/EIN Number 593007666
Address: 12807 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Mail Address: 12807 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ZIP code: 32223
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL, A. QUINN Director 12807 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
BELL, A. QUINN Secretary 12807 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
RICHARDSON, MICHAEL C. Vice President 12807 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
RICHARDSON, MICHAEL C. Agent 12807 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
MERGER 2004-02-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S10385. MERGER NUMBER 700000048327
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 12807 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 12807 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2000-05-11 12807 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 1992-07-01 RICHARDSON, MICHAEL C. -

Documents

Name Date
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State