Search icon

JAX TRANSIT MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: JAX TRANSIT MANAGEMENT CORP.
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: 11 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2003 (22 years ago)
Document Number: N41211
FEI/EIN Number 593041602

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

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

Key Officers & Management

Name Role Address
Ferguson Cleveland III Director 100 LaVilla Center Drive, JACKSONVILLE, FL, 32204
Brown Angela Manager 100 North Myrtle Avenue, Jacksonville, FL, 322041310
Smith Jeffrey President 100 North Myrtle Avenue, Jacksonville, FL, 322041310
Srinath Raj P Director 100 LaVilla Center Drive, JACKSONVILLE, FL, 32204
Ferguson Cleveland Agent 100 LaVilla Center Drive, JACKSONVILLE, FL, 32204
Benston Mark Manager 100 North Myrtle Avenue, Jacksonville, FL, 322041310
Ford Nathaniel P Chairman 100 LaVilla Center Drive, JACKSONVILLE, FL, 32204

Form 5500 Series

Employer Identification Number (EIN):
593041602
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 100 LaVilla Center Drive, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2020-05-18 100 LaVilla Center Drive, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 100 LaVilla Center Drive, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2015-11-20 Ferguson, Cleveland -
REINSTATEMENT 2003-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-12-21
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-09
AMENDED ANNUAL REPORT 2021-09-30
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-18
AMENDED ANNUAL REPORT 2019-12-05

Date of last update: 01 Jun 2025

Sources: Florida Department of State