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 |
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 |
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 | - | - |
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 |
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