Entity Name: | JACKSONVILLE JAYCEES 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: | 03 Aug 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2022 (2 years ago) |
Document Number: | N39413 |
FEI/EIN Number |
593074299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 583 Worcester Ct, Jacksonville, FL, 32218, US |
Mail Address: | P.O. BOX 10817, JACKSONVILLE, FL, 32247 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robinson Melissa | Officer | 583 Worcester Ct, Jacksonville, FL, 32218 |
Tucker Kara | President | PO Box 10817, Jacksonville, FL, 32247 |
Robinson Melissa | Agent | 583 Worcester Ct, Jacksonville, FL, 32218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000092573 | TRAIL OF TERROR | ACTIVE | 2015-09-08 | 2025-12-31 | - | PO BOX 10817, JACKSONVILLE, FL, 32247 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 583 Worcester Ct, Jacksonville, FL 32218 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 583 Worcester Ct, Jacksonville, FL 32218 | - |
REINSTATEMENT | 2022-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | Robinson, Melissa | - |
REINSTATEMENT | 2003-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 1997-08-29 | 583 Worcester Ct, Jacksonville, FL 32218 | - |
REINSTATEMENT | 1997-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000582088 | TERMINATED | 1000000838744 | DUVAL | 2019-08-26 | 2039-08-28 | $ 1,177.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-11 |
REINSTATEMENT | 2022-12-17 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State