Entity Name: | J.S. SHIRK & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2010 (14 years ago) |
Document Number: | P00000076307 |
FEI/EIN Number | 593663448 |
Mail Address: | 5101 N. 12TH AVENUE, PENSACOLA, FL, 32504 |
Address: | 5101 N 12TH AVENUE, PENSACOLA, FL, 32504 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300H6Z70ZDHHZV814 | P00000076307 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Shirk, Jeffrey S, 5101 North, 12th avenue, Pensacola, US-FL, US, 32504 |
Headquarters | C/O Shirk, Jeffrey S, 5101 North, 12th avenue, Pensacola, US-FL, US, 32504 |
Registration details
Registration Date | 2018-02-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-02-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P00000076307 |
Name | Role | Address |
---|---|---|
SHIRK JEFFREY S | Agent | 5101 N 12th ave, PENSACOLA, FL, 32504 |
Name | Role | Address |
---|---|---|
SHIRK JEFFREY S | Director | 5101 N 12th ave, PENSACOLA, FL, 32504 |
Name | Role | Address |
---|---|---|
SHIRK JEFFREY S | President | 5101 N 12th ave, PENSACOLA, FL, 32504 |
Name | Role | Address |
---|---|---|
SHIRK JEFFREY S | Secretary | 5101 N 12th ave, PENSACOLA, FL, 32504 |
Name | Role | Address |
---|---|---|
SHIRK JEFFREY S | Treasurer | 5101 N 12th ave, PENSACOLA, FL, 32504 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000096646 | FLORIDA COASTAL MORTGAGE | ACTIVE | 2023-08-17 | 2028-12-31 | No data | 5101 N 12TH AVE, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-27 | 5101 N 12th ave, PENSACOLA, FL 32504 | No data |
REINSTATEMENT | 2010-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-07 | 5101 N 12TH AVENUE, PENSACOLA, FL 32504 | No data |
CHANGE OF MAILING ADDRESS | 2007-02-07 | 5101 N 12TH AVENUE, PENSACOLA, FL 32504 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State