Entity Name: | JACKSONVILLE TROTTERS, 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: | 23 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2023 (2 years ago) |
Document Number: | N05000005388 |
FEI/EIN Number |
320207429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6765 W BEAVER STREET, JACKSONVILLE, FL, 32254, US |
Mail Address: | 6765 W BEAVER STREET, JACKSONVILLE, FL, 32254, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gulford Malcom | President | 2578 Carson Oak, Jacksonville, FL, 32221 |
Bryant Gregory L | Vice President | 47 West 42ND Street, Jacksonville, FL, 32208 |
Bryant Gregory | Agent | 47 West 42ND Street, Jacksonville, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-26 | 6765 W BEAVER STREET, JACKSONVILLE, FL 32254 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-19 | 6765 W BEAVER STREET, JACKSONVILLE, FL 32254 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-20 | 47 West 42ND Street, Jacksonville, FL 32208 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-20 | Bryant, Gregory | - |
REINSTATEMENT | 2023-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-20 |
AMENDED ANNUAL REPORT | 2023-06-20 |
REINSTATEMENT | 2023-04-17 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-10-03 |
AMENDED ANNUAL REPORT | 2018-09-06 |
AMENDED ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State