Search icon

PHASES OF LIFE OF JACKSONVILLE, INC.

Company Details

Entity Name: PHASES OF LIFE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 May 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N01000003148
FEI/EIN Number 030424078
Address: 11781 CRUSSELLE DR., JACKSONVILLE, FL, 32223
Mail Address: 11781 CRUSSELLE DR., JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE ANTHONY Agent 11781 CRUSSELLE DR., JACKSONVILLE, FL, 32223

President

Name Role Address
MOORE ANTHONY President 11781 CRUSSELLE DR., JACKSONVILLE, FL, 32223

Director

Name Role Address
DANIELS DARRYL Director 1431 SCENIC OAKS DR., ORANGE PARK, FL, 32065
BENNETT CHARLES Director 11536 COLLINS CRK. DR., JACKSONVILLE, FL, 32258
DANIELS DENISE Director 1431 SCENIC OAKS DR., ORANGE PARK, FL, 32065
FIELDS GREGORY Director 12407 V C JOHNSON RD., JACKSONVILLE, FL, 32218

Vice President

Name Role Address
MOORE LISA Vice President 11781 CRUSSELLE DR., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-19 11781 CRUSSELLE DR., JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2005-09-19 11781 CRUSSELLE DR., JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-19 11781 CRUSSELLE DR., JACKSONVILLE, FL 32223 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2006-05-19
REINSTATEMENT 2005-09-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-05
Domestic Non-Profit 2001-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State