Search icon

JACKSONVILLE COMMUNITY HEALTH CENTER, INC.

Company Details

Entity Name: JACKSONVILLE COMMUNITY HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N44189
FEI/EIN Number 59-3141255
Address: 5375 VERNON RD., JACKSONVILLE, FL 32209
Mail Address: 5375 VERNON RD., JACKSONVILLE, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON, PERRY CREV Agent 5603 SILVERDALE AVE, JACKSONVILLE, FL 32209

President

Name Role Address
EPPS, FRANCINA President P.O. BOX 9092, JACKSONVILLE, FL 32208

Vice President

Name Role Address
BARNEY, ROBERT Vice President 137 EAST 18TH STREET, JACKSONVILLE, FL 32206

Director

Name Role Address
ROBINSON, REV. PERRY CSR. Director 5603 SILVERDALE AVE., JACKSONVILLE, FL 32208
FLOUENOY, EARL Director 5375 VERNON RD, JACKSONVILLE, FL 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-27 5603 SILVERDALE AVE, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2007-08-27 ROBINSON, PERRY CREV No data
AMENDMENT AND NAME CHANGE 1999-07-14 JACKSONVILLE COMMUNITY HEALTH CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-22 5375 VERNON RD., JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 1994-03-22 5375 VERNON RD., JACKSONVILLE, FL 32209 No data
AMENDMENT 1993-07-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900011190 LAPSED 16-2005-CC-003565 CTY CRT DUVAL CTY 2005-05-17 2010-06-22 $14117.35 QUEST DIAGNOSTICS, INC, ONE MALCOLM AVE, TETERBORO, NJ 07608

Documents

Name Date
Reg. Agent Change 2007-08-27
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-04-18
Reg. Agent Change 2000-11-15
ANNUAL REPORT 2000-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State