Search icon

THE MUSIC MAN OF JACKSONVILLE, INC.

Company Details

Entity Name: THE MUSIC MAN OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 May 1990 (35 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: L76317
FEI/EIN Number 59-3014404
Address: 5950-1 RAMONA BLVD, JACKSONVILLE, FL 32205
Mail Address: 5950-1 RAMONA BLVD, JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DYAL, SHAWN B Agent 6330 OLD KINGS RD N, JACKSONVILLE, FL 32254

President

Name Role Address
DYAL, SHAWN B President 6330 OLD KINGS RD N, JACKSONVILLE, FL 32254

Chief Executive Officer

Name Role Address
DYAL, SHAWN B Chief Executive Officer 6330 OLD KINGS RD N, JACKSONVILLE, FL 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2003-07-23 DYAL, SHAWN B No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-23 6330 OLD KINGS RD N, JACKSONVILLE, FL 32254 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 5950-1 RAMONA BLVD, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 1999-03-09 5950-1 RAMONA BLVD, JACKSONVILLE, FL 32205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001047979 ACTIVE 1000000433180 DUVAL 2012-12-13 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000741333 ACTIVE 1000000315070 DUVAL 2012-10-18 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000528185 LAPSED 2011-CA-008251 DUVAL COUNTY CIRCUIT COURT 2012-07-05 2017-07-30 $18,569.19 YOUNG CHANG NORTH AMERICA, INC. AKA YOUNG CHANG NORTH, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-07-23
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2003-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State