Search icon

JENNIFER M. SEXTON, P.A.

Company Details

Entity Name: JENNIFER M. SEXTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jan 2002 (23 years ago)
Document Number: P00000047220
FEI/EIN Number 593648857
Address: 1667 PARK TERRACE WEST, ATLANTIC BEACH, FL, 32233, UN
Mail Address: 1667 PARK TERRACE WEST, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SEXTON JENNIFER M Agent 1667 PARK TERRACE W, ATLANTIC BEACH, FL, 32233

President

Name Role Address
SEXTON JENNIFER M President 1667 PARK TERRACE W, ATLANTIC BEACH, FL, 32233

Secretary

Name Role Address
SEXTON JENNIFER M Secretary 1667 PARK TERRACE W, ATLANTIC BEACH, FL, 32233

Treasurer

Name Role Address
SEXTON JENNIFER M Treasurer 1667 PARK TERRACE W, ATLANTIC BEACH, FL, 32233

Director

Name Role Address
SEXTON JENNIFER M Director 1667 PARK TERRACE W, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-09 1667 PARK TERRACE WEST, ATLANTIC BEACH, FL 32233 UN No data
CHANGE OF MAILING ADDRESS 2009-04-15 1667 PARK TERRACE WEST, ATLANTIC BEACH, FL 32233 UN No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 1667 PARK TERRACE W, ATLANTIC BEACH, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2003-03-18 SEXTON, JENNIFER M No data
AMENDMENT AND NAME CHANGE 2002-01-14 JENNIFER M. SEXTON, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State