Entity Name: | JEFFERSON COUNTY ECONOMIC DEVELOPMENT COUNCIL, 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: | 19 Nov 1999 (25 years ago) |
Date of dissolution: | 25 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 May 2018 (7 years ago) |
Document Number: | N99000006885 |
FEI/EIN Number |
593616301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 492 W WALNUT STREET, MONTICELLO, FL, 32344 |
Mail Address: | 492 W WALNUT STREET, MONTICELLO, FL, 32344 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICHON RON C | Chairman | 1540 LIVE OAK RD, MONTICELLO, FL, 32344 |
CICHON RON C | Director | 1540 LIVE OAK RD, MONTICELLO, FL, 32344 |
Blow Frank | Vice Chairman | 1685 Boston Highway, MONTICELLO, FL, 32344 |
Wingate Steve | Treasurer | 245 S Mulberry Street, MONTICELLO, FL, 32344 |
Morgan Monty | Director | 620 Boland Cemetary Rd, Lamont, FL, 32336 |
BLOW FRANK | Director | 1685 BOSTON HIGHWAY, MONTICELLO, FL, 32344 |
CICHON RON | Agent | 1540 LIVE OAK ROAD, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 492 W WALNUT STREET, MONTICELLO, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-26 | CICHON, RON | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-26 | 1540 LIVE OAK ROAD, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-03 | 492 W WALNUT STREET, MONTICELLO, FL 32344 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-09-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State