Entity Name: | JAXON DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Aug 1990 (34 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L96514 |
FEI/EIN Number | 31-0738726 |
Address: | 1850 COLWOOD COURT, JACKSONVILLE, FL 32217 |
Mail Address: | 307 West 80th Street, New York, NY 10024 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenthal, Helene | Agent | 1850 COLWOOD COURT, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
Rosenthal, Helene T. | President | 307 West 80th Street, New York, NY 10024 |
Name | Role | Address |
---|---|---|
Rosenthal, Helene T. | Secretary | 307 West 80th Street, New York, NY 10024 |
Name | Role | Address |
---|---|---|
MIRKIS, SHERRY L. | Vice President | 2883 BRANNICK PLACE, SAN DIEGO, CA 92122 |
Name | Role | Address |
---|---|---|
ROSENTHAL, HELENE T. | Treasurer | 307 W 80TH ST, NEW YORK, NY 10024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Rosenthal, Helene | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 1850 COLWOOD COURT, JACKSONVILLE, FL 32217 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-02-18 | 1850 COLWOOD COURT, JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-18 | 1850 COLWOOD COURT, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State