Search icon

EXECUTIVE SERVICE CORPS OF NORTHEAST FLORIDA, INC.

Company Details

Entity Name: EXECUTIVE SERVICE CORPS OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1985 (40 years ago)
Date of dissolution: 26 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2007 (17 years ago)
Document Number: N08025
FEI/EIN Number 59-2514006
Address: C/O WILLIAM H. DODD, 7113 TONGA DR., JACKSONVILLE, FL 32216
Mail Address: C/O WILLIAM H. DODD, 7113 TONGA DR., JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DODD, WILLIAM H Agent 7113 TONGA DR, JACKSONVILLE, FL 32216

Director

Name Role Address
HIGHTOWER, MICHAEL R Director 4800 DEERWOOD CAMPUS PKWY, JACKSONVILLE, FL 32256
CASSIDY, GEORGE E Director 4800 DEERWOOD CAMPUS PKWY, JACKSONVILLE, FL 32256
BECKWITH, HENRY H. Director 524 STOCKTON ST., JACKSONVILLE, FL
FRAPMTON, ROBERT Director 8145 HUNTERS GROVE RD., JACKSONVILLE, FL 32256
DODD, WILLIAM H. Director 7113 TONGA DR, JACKSONVILLE, FL
ARLIN, LEWIS D. Director 1413 FOREST MARSH DR., NEPTUNE BCH., FL 32266

Chairman

Name Role Address
CASSIDY, GEORGE E Chairman 4800 DEERWOOD CAMPUS PKWY, JACKSONVILLE, FL 32256

Treasurer

Name Role Address
FRAPMTON, ROBERT Treasurer 8145 HUNTERS GROVE RD., JACKSONVILLE, FL 32256

President

Name Role Address
FRAPMTON, ROBERT President 8145 HUNTERS GROVE RD., JACKSONVILLE, FL 32256

Manager

Name Role Address
DODD, WILLIAM H. Manager 7113 TONGA DR, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-19 C/O WILLIAM H. DODD, 7113 TONGA DR., JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 1996-04-19 C/O WILLIAM H. DODD, 7113 TONGA DR., JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 1995-02-13 DODD, WILLIAM H No data
REGISTERED AGENT ADDRESS CHANGED 1995-02-13 7113 TONGA DR, JACKSONVILLE, FL 32216 No data

Documents

Name Date
Voluntary Dissolution 2007-12-26
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State