Search icon

3 N.&J.C. CORPORATION

Company Details

Entity Name: 3 N.&J.C. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2001 (24 years ago)
Date of dissolution: 13 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Jan 2011 (14 years ago)
Document Number: P01000047007
FEI/EIN Number 593718780
Address: 7855 ARGYLE FOREST BLVD. UNIT 703, JACKSONVILLE, FL, 32244
Mail Address: 7163 AUGUSTA DR., FLEMING ISLAND, FL, 32003
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TOLSON JOHN F Agent 462 KINGSLEY AVE STE 101, ORANGE PARK, FL, 32073

President

Name Role Address
CARROLL JENNIFER President 7163 AUGUSTA DRIVE, FLEMING ISLAND, FL, 32003

Director

Name Role Address
CARROLL JENNIFER Director 7163 AUGUSTA DRIVE, FLEMING ISLAND, FL, 32003
CARROLL NOLAN C Director 7163 AUGUSTA DR, FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
CARROLL NOLAN C Secretary 7163 AUGUSTA DR, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-01-13 No data No data
CHANGE OF MAILING ADDRESS 2009-04-14 7855 ARGYLE FOREST BLVD. UNIT 703, JACKSONVILLE, FL 32244 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 7855 ARGYLE FOREST BLVD. UNIT 703, JACKSONVILLE, FL 32244 No data
NAME CHANGE AMENDMENT 2005-02-17 3 N.&J.C. CORPORATION No data

Documents

Name Date
CORAPVDWN 2011-01-13
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-03-05
Name Change 2005-02-17
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State