Search icon

INTERNATIONAL LONGSHOREMEN'S ASSOCIATION AFL-CIO LOCAL 1408, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL LONGSHOREMEN'S ASSOCIATION AFL-CIO LOCAL 1408, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: N01000001517
FEI/EIN Number 590250967

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

Address: 2040 E 21 ST, JACKSONVILLE, FL, 32206
Mail Address: 2040 E 21 ST, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JANN FINA 2040 E 21 Street, JACKSONVILLE, FL, 32206
SMITH WARREN President 2040 E 21 STREET, JACKSONVILLE, FL, 32206
WAKEFIELD FRED . Vice President 2040 E 21 STREET, JACKSONVILLE, FL, 32206
Lawrence Noel GEsq. Agent 101 Union Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-28 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 Lawrence, Noel G., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 101 Union Street, SUITE 200, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2012-05-01 2040 E 21 ST, JACKSONVILLE, FL 32206 -
REINSTATEMENT 2006-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001050599 LAPSED 2014272744 CIRCUIT COURT DUVAL COUNTY 2014-12-04 2019-12-05 $21,310.00 FASTTRACKBUILDERS INC., 23 EAST 18TH STREET, JACKSONVILLE FLORIDA 32206

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
Amendment 2022-12-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State