Search icon

JACKSONVILLE LEAN CONSORTIUM INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE LEAN CONSORTIUM 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: 11 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: N07000011825
FEI/EIN Number 261472429

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

Address: 9802 Baymeadows Rd STE 12, #134, JACKSONVILLE, FL, 32256, US
Mail Address: 9802 Baymeadows Rd STE 12, #134, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bussell James Exec 9802 Baymeadows Rd STE 12, JACKSONVILLE, FL, 32256
Bussell James P Agent 1500 LeBaron Avenue #1563, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 1500 LeBaron Avenue #1563, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2017-09-07 Bussell, James Patrick -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 9802 Baymeadows Rd STE 12, #134, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2015-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000701928 TERMINATED 1000000845593 DUVAL 2019-10-21 2029-10-23 $ 440.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-06
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-09-07
REINSTATEMENT 2016-10-18
REINSTATEMENT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State