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 |
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 |
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 | - | - |
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