Search icon

JACKSONVILLE DIXIE BLUES INC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE DIXIE BLUES 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: 07 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: N13000000200
FEI/EIN Number 32-0399097

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

Address: 2928 west 9th st., JACKSONVILLE, FL, 32254, US
Mail Address: 2928 west 9th st., JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Michelle President 2928 west 9th st., JACKSONVILLE, FL, 32254
Hamilton Geraldine Secretary 10049 Colonial Creek Ln, JACKSONVILLE, FL, 32219
Hamilton Geraldine Director 10049 Colonial Creek Ln, JACKSONVILLE, FL, 32219
Robinson Michelle L Agent 2928 West 9th St., JACKSONVILLE, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006033 JACKSONVILLE DIXIE BLUES EXPIRED 2013-01-17 2018-12-31 - 4361 TURNER AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
AMENDMENT 2018-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 2928 West 9th St., JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2018-01-18 Robinson, Michelle L -
CHANGE OF PRINCIPAL ADDRESS 2017-12-18 2928 west 9th st., JACKSONVILLE, FL 32254 -
REINSTATEMENT 2017-12-18 - -
CHANGE OF MAILING ADDRESS 2017-12-18 2928 west 9th st., JACKSONVILLE, FL 32254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-02
Amendment 2018-03-23
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-12-18
ANNUAL REPORT 2016-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State