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 |
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 |
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 |
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 | - |
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