Search icon

NORTH FLORIDA RENOVATIONS, INC.

Company Details

Entity Name: NORTH FLORIDA RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2000 (24 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000078060
Address: 1324 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211
Mail Address: 1324 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES JEFFREY K Agent 1324 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211

President

Name Role Address
WHITESIDES DAVID President 1324 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211

Chief Executive Officer

Name Role Address
WHITESIDES DAVID Chief Executive Officer 1324 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
JONES JEFFREY Vice President 1324 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211

Chief Operating Officer

Name Role Address
JONES JEFFREY Chief Operating Officer 1324 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2001-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 1324 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2001-05-21 1324 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2001-05-21 JONES, JEFFREY K No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-21 1324 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL 32211 No data

Documents

Name Date
Amendment 2001-05-21
Domestic Profit 2000-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State