Search icon

HEAVY MAN JAX, INC. - Florida Company Profile

Company Details

Entity Name: HEAVY MAN JAX, 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: 12 Jan 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: N15000000303
FEI/EIN Number 46-0571377

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

Address: 3545 Saint Johns Bluff Road, Suite 2, Jacksonville, FL, 32224, US
Mail Address: 3545 Saint Johns Bluff Road, Suite 2, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey John Chairman 3545 Saint Johns Bluff Road, Jacksonville, FL, 32224
Coleman James Vice Chairman 3545 Saint Johns Bluff Road, Jacksonville, FL, 32224
Bailey John Agent 3545 Saint Johns Bluff Road, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034058 GOOD FELLAS CIGARS ACTIVE 2022-03-11 2027-12-31 - 3545 ST JOHNS BLUFF RD S, JACKSONVILLE, FL, 32224
G22000033112 CELESTINOS ACTIVE 2022-03-10 2027-12-31 - 3545 ST JOHNS BLUFF RD S, SUITE 2, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-02-04 HEAVY MAN JAX, INC. -
REINSTATEMENT 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 3545 Saint Johns Bluff Road, Suite 2, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 3545 Saint Johns Bluff Road, Suite 2, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2021-12-22 3545 Saint Johns Bluff Road, Suite 2, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2021-12-22 Bailey , John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-04-19
Name Change 2022-02-04
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State