Search icon

845 NORTH, INC.

Company Details

Entity Name: 845 NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000002824
FEI/EIN Number 593618691
Address: 845 NORTH UNIVERSITY BLVD., JACKSONVILLE, FL, 32211
Mail Address: 12434 Flemington Rd, JACKSONVILLE, FL, 32233, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
845 NORTH, INC. Agent

Director

Name Role Address
FONTAINE ADAM J Director 12434 FLEMINGTON RD., JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110028 BREWSTERS MEGAPLAEX EXPIRED 2012-11-14 2017-12-31 No data 845 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-01-27 845 NORTH UNIVERSITY BLVD., JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2014-04-08 845 north inc No data
AMENDMENT 2013-02-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2121 CORP. SQ BLVD STE 124, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000176742 TERMINATED 1000000578569 DUVAL 2014-01-29 2034-02-07 $ 1,142.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-31
Amendment 2013-02-27
ANNUAL REPORT 2012-11-08
Off/Dir Resignation 2012-10-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State