Search icon

JACKSONVILLE JUMBO SHRIMP BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE JUMBO SHRIMP BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N20651
FEI/EIN Number 267529355

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

Address: 301 A. PHILIP RANDOLPH BLVD., JACKSONVILLE, FL, 32202, US
Mail Address: 9539 DARBYTOWN LANE, JACKSONVILLE, FL, 32222, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOY SCOTT Vice President 6350 JOHNNIE CIR. W, JACKSONVILLE, FL, 32244
TYRE BONNIE J Treasurer 9539 DARBYTOWN LANE, JACKSONVILLE, FL, 32222
Rosamilia Armand President 12278 Hogan Creed Dr. West, Jacksonville, FL, 32218
Joy Sandi Secretary 6350 Johnnie Circle West, Jacksonville, FL, 32244
TYRE BONNIE Agent 9539 DARBYTOWN LANE, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2017-03-03 JACKSONVILLE JUMBO SHRIMP BOOSTER CLUB, INC. -
CHANGE OF MAILING ADDRESS 2009-02-17 301 A. PHILIP RANDOLPH BLVD., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 301 A. PHILIP RANDOLPH BLVD., JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 9539 DARBYTOWN LANE, JACKSONVILLE, FL 32222 -
REGISTERED AGENT NAME CHANGED 2007-03-16 TYRE, BONNIE -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-14
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-02
Name Change 2017-03-03
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State