Search icon

JAX TRANSIT INNOVATION CORP.

Company Details

Entity Name: JAX TRANSIT INNOVATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jan 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: N17000000467
FEI/EIN Number 81-4988931
Address: 100 LaVilla Center Drive, JACKSONVILLE, FL, 32204, US
Mail Address: 100 LaVilla Center Drive, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON CLEVELAND III Agent 100 LaVilla Center Drive, JACKSONVILLE, FL, 32204

Director

Name Role Address
FORD NATHANIEL PSR. Director 100 LaVilla Center Drive, JACKSONVILLE, FL, 32204
FERGUSON CLEVELAND III Director 100 LaVilla Center Drive, JACKSONVILLE, FL, 32204
Srinath Raj Director 100 LaVilla Center Drive, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083943 JTI EXPIRED 2017-08-04 2022-12-31 No data 121 WEST FORSYTH STREET, 200, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 100 LaVilla Center Drive, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2020-06-19 100 LaVilla Center Drive, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 100 LaVilla Center Drive, JACKSONVILLE, FL 32204 No data
AMENDMENT AND NAME CHANGE 2017-07-24 JAX TRANSIT INNOVATION CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
Amendment and Name Change 2017-07-24
Domestic Non-Profit 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State