Search icon

S.C.L.C. OF JACKSONVILLE FLORIDA INC.

Company Details

Entity Name: S.C.L.C. OF JACKSONVILLE FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N14000000191
FEI/EIN Number 46-4991048
Address: 903 West Union Street, JACKSONVILLE, FL, 32204, US
Mail Address: 2791 Taylor Hill Drive, JACKSONVILLE, FL, 32221, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Gray Juan PDr. Agent 2791 Taylor Hill Drive, JACKSONVILLE, FL, 32221

Chairman

Name Role Address
Gray Juan PDr. Chairman 2791 Taylor Hill Drive, JACKSONVILLE, FL, 32221

President

Name Role Address
Wilcox Levy Rev. President 6804 Bogata Dr., JACKSONVILLE, FL, 32210

Vice President

Name Role Address
Beyah Malachi Vice President P. O. Box 12104, JACKSONVILLE, FL, 32209

Treasurer

Name Role Address
Gwyn Larry HDr. Treasurer 11663 Stonebridge Drive North, Jacksonville, FL, 32223

Secretary

Name Role Address
Carter Rosa Secretary 4446 Hendricks Ave., Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 903 West Union Street, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2015-05-01 903 West Union Street, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2015-05-01 Gray, Juan P, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 2791 Taylor Hill Drive, JACKSONVILLE, FL 32221 No data

Documents

Name Date
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-19
Domestic Non-Profit 2014-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State