Entity Name: | CONSOLIDATED RESOURCES OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P01000035250 |
Address: | 6827 N MAIN STREET, JACKSONVILLE, FL, 32208 |
Mail Address: | 6827 N MAIN STREET, JACKSONVILLE, FL, 32208 |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAUSS JILL | Agent | 7524 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
BAKER MAURICE | Director | 424 W 25TH STREET, JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
NAME CHANGE AMENDMENT | 2001-04-09 | CONSOLIDATED RESOURCES OF JACKSONVILLE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000026082 | LAPSED | 01-7460-CA | DUVAL COUNTY | 2002-01-09 | 2007-01-24 | $19,708.36 | JILL L STRAUSS, 2969 HERSCHEL ST NO 4, JACKSONVILLE FL 32205 |
Name | Date |
---|---|
Off/Dir Resignation | 2003-07-02 |
Name Change | 2001-04-09 |
Domestic Profit | 2001-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State