Search icon

JACKSONVILLE PROPERTIES DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE PROPERTIES DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE PROPERTIES DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2000 (25 years ago)
Date of dissolution: 21 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2017 (7 years ago)
Document Number: P00000082361
FEI/EIN Number 593663809

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3712 OBISPO STREET W., TAMPA, FL, 33629
Mail Address: 3712 OBISPO STREET W., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVIUS DAVID L President 3712 OBISPO STREET W., TAMPA, FL, 33629
NEVIUS DAVID L Director 3712 OBISPO STREET W., TAMPA, FL, 33629
D'AMICO ANTHONY J Vice President 7830 CAPITANO STREET, RIVERVIEW, FL, 33569
D'AMICO ANTHONY J Director 7830 CAPITANO STREET, RIVERVIEW, FL, 33569
D'AMICO CATHLEEN C Secretary 7830 CAPITANO STREET, RIVERVIEW, FL, 33569
NEVIUS SUSAN Treasurer 3712 OBISPO STREET W., TAMPA, FL, 33629
NEVIUS DAVID L Agent 3712 OBISPO STREET W., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-21 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-05-18
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State