Search icon

BUSINESS DEVELOPMENT CORPORATION OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS DEVELOPMENT CORPORATION OF NORTHEAST FLORIDA, 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: 15 Feb 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N94000000839
FEI/EIN Number 593156354

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

Address: 2102 mesa grande lane, JACKSONVILLE, FL, 32224, US
Mail Address: 2102 mesa grande lane, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANZEISEN DAVID M Chairman 520 S. PONCE DE LEON BLVD., JACKSONVILLE, FL, 32084
KEARSEY GRADY M Vice Chairman 1315 S. THIRD STREET, JACKSONVILLE, FL, 32240
DENNIS BONNIE M Secretary 11100 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
BURKE ROBERT M Treasurer 3000 HARTLEY RD. STE #7, JACKSONVILLE, FL, 32257
MAHAVEN STEVE E E 644 CESERY BLVD SUITE 315, JACKSONVILLE, FL, 32211
MAHAVEN STEVE E Director 644 CESERY BLVD SUITE 315, JACKSONVILLE, FL, 32211
MAHAVEN STEVEN E Agent 2102 mesa grande lane, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2102 mesa grande lane, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2102 mesa grande lane, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2014-04-30 2102 mesa grande lane, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2014-04-30 MAHAVEN, STEVEN E -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2001-11-19 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-11-15
ADDRESS CHANGE 2009-12-11
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State