Search icon

LIFT JAX, INC.

Company Details

Entity Name: LIFT JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Mar 2020 (5 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: N20000003119
FEI/EIN Number 85-0819002
Address: 40 E. ADAMS ST., SUITE 350, JACKSONVILLE, FL, 32202, US
Mail Address: 40 E. ADAMS ST., SUITE 350, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFT JAX 403(B) RETIREMENT PLAN 2023 850819002 2024-06-25 LIFT JAX INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 9045243155
Plan sponsor’s address 40 E. ADAMS ST. STE 200, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing TRAVIS WILLIAMS
Valid signature Filed with authorized/valid electronic signature
LIFT JAX 403(B) RETIREMENT PLAN 2022 850819002 2023-04-26 LIFT JAX INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 9045243155
Plan sponsor’s address 40 E. ADAMS ST., STE 200, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing TRAVIS WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERSHORIN BRIAN J Agent 1548 LANCASTER TERR, JACKSONVILLE, FL, 32204

President

Name Role Address
GARFUNKEL DAVID President 40 E. ADAMS ST., JACKSONVILLE, FL, 32202

Director

Name Role Address
WISS ELLEN Director 40 E. ADAMS ST., JACKSONVILLE, FL, 32202
GUNNLAUGSSON PETER Director 40 E. ADAMS ST., JACKSONVILLE, FL, 32202
JAMISON, JR. RUDOLPH Director 40 E ADAMS ST, JACKSONVILLE, FL, 32202
BRAUN MICHELLE Director 40 E ADAMS ST, JACKSONVILLE, FL, 32202
PICKETT SUZANNE Director 40 E. ADAMS ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-15 HERSHORIN, BRIAN J No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 1548 LANCASTER TERR, JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
Amended and Restated Articles 2020-05-15
Domestic Non-Profit 2020-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State