Search icon

JACKSONVILLE WEST COAST SWING CLUB, INC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE WEST COAST SWING CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N12000011457
FEI/EIN Number 80-0874048

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

Address: 4555 Sappho Ave, Jacksonville, FL, 32205, US
Mail Address: 4555 Sappho Ave, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leyva Derek A President 4555 Sappho Ave, Jacksonville, FL, 32205
Crout Chelsea L Vice President 4555 Sappho Ave, Jacksonville, FL, 32205
Urban Rudolf E Member 4555 Sappho Ave, Jacksonville, FL, 32205
Story Helena M Treasurer 4555 Sappho Ave, Jacksonville, FL, 32205
Norris Jennifer Comm 4555 Sappho Ave, Jacksonville, FL, 32205
Leyva Derek A Agent 4555 Sappho Ave, Jacksonville, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 4555 Sappho Ave, Jacksonville, FL 32205 -
REGISTERED AGENT NAME CHANGED 2019-01-21 Leyva, Derek Alexander -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 4555 Sappho Ave, Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2019-01-21 4555 Sappho Ave, Jacksonville, FL 32205 -
NAME CHANGE AMENDMENT 2014-01-21 JACKSONVILLE WEST COAST SWING CLUB, INC -
AMENDMENT 2013-10-29 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
Name Change 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State