Search icon

JACKSONVILLE COMMUNITY HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE COMMUNITY HEALTH CENTER, 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: 05 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N44189
FEI/EIN Number 593141255

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

Address: 5375 VERNON RD., JACKSONVILLE, FL, 32209, US
Mail Address: 5375 VERNON RD., JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPPS FRANCINA President P.O. BOX 9092, JACKSONVILLE, FL, 32208
BARNEY ROBERT Vice President 137 EAST 18TH STREET, JACKSONVILLE, FL, 32206
ROBINSON REV. PERRY C Director 5603 SILVERDALE AVE., JACKSONVILLE, FL, 32208
FLOUENOY EARL Director 5375 VERNON RD, JACKSONVILLE, FL, 32209
ROBINSON PERRY C Agent 5603 SILVERDALE AVE, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-27 5603 SILVERDALE AVE, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2007-08-27 ROBINSON, PERRY CREV -
AMENDMENT AND NAME CHANGE 1999-07-14 JACKSONVILLE COMMUNITY HEALTH CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-03-22 5375 VERNON RD., JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 1994-03-22 5375 VERNON RD., JACKSONVILLE, FL 32209 -
AMENDMENT 1993-07-16 - -

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 Apr 2025

Sources: Florida Department of State