Entity Name: | WOMEN'S RESOURCE CENTERS OF JACKSONVILLE, 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: | 10 Oct 1994 (31 years ago) |
Date of dissolution: | 22 Feb 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2016 (9 years ago) |
Document Number: | N94000005083 |
FEI/EIN Number |
593271597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12456 SAGO AVENUE WEST, JACKSONVILLE, FL, 32218, US |
Mail Address: | 12456 SAGO AVENUE WEST, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES TOM | President | 2701-1 HIGHWAY 301 N, JACKSONVILLE, FL, 32234 |
HAMMOND PAT | Vice President | 4133 KELLY LEE DRIVE, JACKSONVILLE, FL, 32234 |
THOMAS DENNIS | Secretary | 813 CEDAR BAY ROAD, JACKSONVILLE, FL, 32218 |
THOMAS DENNIS | Treasurer | 813 CEDAR BAY ROAD, JACKSONVILLE, FL, 32218 |
CULBRETH JOHN | Officer | 2819 OCEAN MIST DRIVE, FERNANDINA BEACH, FL, 32034 |
JONES THOMAS W | Agent | 2701-1 HIGHWAY 301 N, JACKSONVILLE, FL, 32218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000096433 | LIFE SOLUTIONS | EXPIRED | 2014-09-22 | 2019-12-31 | - | 12456 SAGO AVE W, JACKSONVILLE, FL, 32218 |
G12000025220 | WOMEN'S RESOURCE CENTER OF NASSAU | EXPIRED | 2012-03-13 | 2017-12-31 | - | PO BOX 15454 FERNANDINA BEACH, FL 32035, 850966 US HWY 17N, YULEE, FL, 32097 |
G09076900131 | WOMEN'S RESOURCE CENTER OF JACKSONVILLE | EXPIRED | 2009-03-17 | 2014-12-31 | - | 12456 SAGO AVENUE WEST, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-02-22 | - | - |
AMENDMENT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-25 | 2701-1 HIGHWAY 301 N, JACKSONVILLE, FL 32218 | - |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-06 | 12456 SAGO AVENUE WEST, JACKSONVILLE, FL 32218 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-28 | 12456 SAGO AVENUE WEST, JACKSONVILLE, FL 32218 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-08-11 |
Voluntary Dissolution | 2016-02-22 |
Amendment | 2015-09-25 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-21 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State