Search icon

JOSHUA LIKE, INC.

Company Details

Entity Name: JOSHUA LIKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2002 (23 years ago)
Document Number: P00000014795
FEI/EIN Number 593722612
Address: 13703 Richmond Park Dr N, JACKSONVILLE, FL, 32224, US
Mail Address: 13703 Richmond Park Dr, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LIKE JOSHUA M Agent 13703 Richmond Park Dr N, JACKSONVILLE, FL, 32224

President

Name Role Address
Like Joshua M President 13703 Richmond Park Dr N, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
Like Joshua M Secretary 13703 Richmond Park Dr N, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
Like Joshua M Treasurer 13703 Richmond Park Dr N, JACKSONVILLE, FL, 32224

Director

Name Role Address
Like Joshua M Director 13703 Richmond Park Dr N, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066207 AXIOM TACTICAL EXPIRED 2017-06-15 2022-12-31 No data 1342 PINEWOOD RD, JACKSONVILLE BEACH, FL, 32250--293
G14000011032 AVIFY EXPIRED 2014-01-31 2019-12-31 No data 710 KESTNER RD, ATLANTIC BEACH, FL, 32233
G13000007984 BALLISTIC AUDIO EXPIRED 2013-01-23 2018-12-31 No data 710 KESTNER RD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 13703 Richmond Park Dr N, 2407, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2024-04-22 13703 Richmond Park Dr N, 2407, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 13703 Richmond Park Dr N, 2407, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2006-03-31 LIKE, JOSHUA M No data
NAME CHANGE AMENDMENT 2002-01-14 JOSHUA LIKE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State