Search icon

JAXON DEVELOPERS, INC.

Company Details

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

Agent

Name Role Address
Rosenthal, Helene Agent 1850 COLWOOD COURT, JACKSONVILLE, FL 32217

President

Name Role Address
Rosenthal, Helene T. President 307 West 80th Street, New York, NY 10024

Secretary

Name Role Address
Rosenthal, Helene T. Secretary 307 West 80th Street, New York, NY 10024

Vice President

Name Role Address
MIRKIS, SHERRY L. Vice President 2883 BRANNICK PLACE, SAN DIEGO, CA 92122

Treasurer

Name Role Address
ROSENTHAL, HELENE T. Treasurer 307 W 80TH ST, NEW YORK, NY 10024

Events

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

Documents

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