Search icon

JAYLA'S SMILE, INC.

Company Details

Entity Name: JAYLA'S SMILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: N11000004473
FEI/EIN Number 452086012
Address: 959 Ashton Cove Ter, JACKSONVILLE, FL, 32218, US
Mail Address: P O Box 2945, JACKSONVILLE, FL, 32203, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TOOKES SHAWNA M Agent 8131 WEYBRIDGE DR, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
WILLIAMS L'PHESHA M Vice President 3222 SEINE DR, JACKSONVILLE, FL, 32208

Director

Name Role Address
WILLIAMS ZENOVIA L Director 3222 SEINE DR, JACKSONVILLE, FL, 32208
TOOKES SHAWNA M Director 8131 WEYBRIDGE DR, JACKSONVILLE, FL, 32244
Peterson April D Director 4340 Flintshire Rd, Jacksonville, FL, 32208

President

Name Role Address
Royal Jayla L President 959 Ashton Cove Ter, JACKSONVILLE, FL, 32218

Assi

Name Role Address
BURTON MARGAUX L Assi 959 Ashton Cove Ter, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 959 Ashton Cove Ter, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2015-01-30 959 Ashton Cove Ter, JACKSONVILLE, FL 32218 No data
AMENDMENT 2012-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State