Search icon

KING REALTY OF JACKSONVILLE, INC.

Company Details

Entity Name: KING REALTY OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000068613
FEI/EIN Number 593659051
Address: 9951 ATLANTIC BLVD, STE 322, JACKSONVILLE, FL, 32225
Mail Address: 9951 ATLANTIC BLVD., STE. 322, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM JEFF L Agent 9951 ATLANTIC BLVD., STE. 322, JACKSONVILLE, FL, 32225

Director

Name Role Address
KING CHARLIE Director 9951 ATLANTIC BLVD, STE 322, JACKSONVILLE, FL, 32225
GRAHAM JEFF L Director 9951 ATLANTIC BLVD, STE 322, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
KING CHARLIE Vice President 9951 ATLANTIC BLVD, STE 322, JACKSONVILLE, FL, 32225

President

Name Role Address
GRAHAM JEFF L President 9951 ATLANTIC BLVD, STE 322, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
GRAHAM JEFF L Secretary 9951 ATLANTIC BLVD, STE 322, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
GRAHAM JEFF L Treasurer 9951 ATLANTIC BLVD, STE 322, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-01-26 9951 ATLANTIC BLVD, STE 322, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2007-01-26 GRAHAM, JEFF L No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-26 9951 ATLANTIC BLVD., STE. 322, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-06
Domestic Profit 2000-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State