Search icon

FLAJAX CLUB OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: FLAJAX CLUB OF JACKSONVILLE, 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: 27 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: N12000007315
FEI/EIN Number APPLIED FOR

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

Address: 7832 FERNANDINA AVE, JACKSONVILLE, FL, 32208, UN
Mail Address: 7832 FERNANDINA AVE, JACKSONVILLE, FL, 32208, UN
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marshall George W Secretary 7832 FERNANDINA AVE, JACKSONVILLE, FL, 32208
Mathis Edgar DM 7832 Fernandina Avenue, JACKSONVILLE, FL, 32208
Simmons Charles Director 7832 Fernandina Ave, JACKSONVILLE, FL, 32208
Simmons Charles Vice President 7832 Fernandina Ave, JACKSONVILLE, FL, 32208
Allen Samuel Director 7832 Fernandina Avenue, JACKSONVILLE, FL, 32208
Allen Samuel Secretary 7832 Fernandina Avenue, JACKSONVILLE, FL, 32208
Marshall George W Agent 7832 FERNANDINA AVE, JACKSONVILLE, FL, 32208
Andrews James Director 7832 Fernandina Avenue, Jacksonville, FL, 32208
Andrews James President 7832 Fernandina Avenue, Jacksonville, FL, 32208
SELLERS HENRY Director 7832 FERNANDINA AVE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Marshall, George WC -
CHANGE OF MAILING ADDRESS 2014-06-19 7832 FERNANDINA AVE, JACKSONVILLE, FL 32208 UN -
REGISTERED AGENT ADDRESS CHANGED 2014-06-19 7832 FERNANDINA AVE, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2014-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-19 7832 FERNANDINA AVE, JACKSONVILLE, FL 32208 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-06-19
Domestic Non-Profit 2012-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State