Search icon

SOUTHERN CHEVROLET DEALERS-JACKSONVILLE ADVERTISING INC.

Company Details

Entity Name: SOUTHERN CHEVROLET DEALERS-JACKSONVILLE ADVERTISING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Mar 2008 (17 years ago)
Document Number: N08000003185
FEI/EIN Number 412275820
Address: 1166 BLANDING BLVD, ORANGE PARK, FL, 32065
Mail Address: 1166 BLANDING BLVD, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SICKLES ROBERT EESQ. Agent 201 N FRANKLIN ST, TAMPA, FL, 33602

Director

Name Role Address
POTRATZ NATHAN Director 1166 BLANDING BLVD, ORANGE PARK, FL, 32065
NIMNICHT BILLIE Director 1550 CASSAT AVENUE, JACKSONVILLE, FL, 32210
Birkins Larry Director 273 E MacClenny Ave, MacClenny, FL, 32063
Buckles Matt Director 1601 Reid St, Palatka, FL, 32177
Weinert Mike Director 3340 US Hwy 17, Green Cove Springs, FL, 32043

President

Name Role Address
POTRATZ NATHAN President 1166 BLANDING BLVD, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
NIMNICHT BILLIE Treasurer 1550 CASSAT AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 201 N FRANKLIN ST, SUITE 3050, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2015-08-03 SICKLES, ROBERT E, ESQ. No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 1166 BLANDING BLVD, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2010-01-14 1166 BLANDING BLVD, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
Reg. Agent Change 2015-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State