Entity Name: | FCF, INC. OF JAX. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jun 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P01000064827 |
FEI/EIN Number | 593730087 |
Address: | 1194 WARDS PLACE, JACKSONVILLE, FL, 32259 |
Mail Address: | 1194 WARDS PLACE, JACKSONVILLE, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD, JETER, BOWLUS, DUSS & MORGAN, O.A. | Agent | 10110 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
SMITH JERRY A | President | 1194 WARDS PLACE, JACKSONVILLE, FL, 32259 |
Name | Role | Address |
---|---|---|
SMITH JERRY A | Vice President | 1194 WARDS PLACE, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-25 | 1194 WARDS PLACE, JACKSONVILLE, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-25 | 1194 WARDS PLACE, JACKSONVILLE, FL 32259 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-08-30 |
ANNUAL REPORT | 2004-04-25 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-05-13 |
Domestic Profit | 2001-06-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State