Search icon

HARVEST HOUSE OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST HOUSE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N00000005686
FEI/EIN Number 593665506

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 12335 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Address: 222 E DUVAL STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON RODNEY J President 13680 MARKHAM HILL DR, JACKSONVILLE, FL, 32256
WASHINGTON RODNEY J Director 13680 MARKHAM HILL DR, JACKSONVILLE, FL, 32256
WASHINGTON APRIL Vice President 13680 MARKHAM HILL DR, JACKSONVILLE, FL, 32256
Washington Rodney JJr. Director 12335 Atlantic Blvd, JACKSONVILLE, FL, 32225
WASHINGTON APRIL V Agent 12335 Atlantic Blvd, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00250900313 JEPTH'THAH HOUSE ACTIVE 2000-09-06 2025-12-31 - 13680 MARKHAM HILL DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-18 222 E DUVAL STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 12335 Atlantic Blvd, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2003-02-10 WASHINGTON, APRIL V -
CHANGE OF PRINCIPAL ADDRESS 2001-03-07 222 E DUVAL STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-07-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State