Search icon

SQUARE ONE OF JACKSONVILLE, INC.

Company Details

Entity Name: SQUARE ONE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000079103
FEI/EIN Number 593739895
Address: 3626 POND RIDGE CT E, JACKSONVILLE, FL, 32223
Mail Address: 3262 POND RIDGE COURT E., JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DE PRATTER JONAH Agent 3626 POND RIDGE COURT E., JACKSONVILLE, FL, 32223

President

Name Role Address
DEPRATTER JONAH President 3626 POND RIDGE COURT E., JACKSONVILLE, FL, 32223

Secretary

Name Role Address
DEPRATTER JONAH Secretary 3626 POND RIDGE COURT E., JACKSONVILLE, FL, 32223

Treasurer

Name Role Address
DEPRATTER JONAH Treasurer 3626 POND RIDGE COURT E., JACKSONVILLE, FL, 32223

Director

Name Role Address
DEPRATTER JONAH Director 3626 POND RIDGE COURT E., JACKSONVILLE, FL, 32223
DEPRATTER OBADIAH Director 10952 LIPPIZAN DRIVE, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
DEPRATTER OBADIAH Vice President 10952 LIPPIZAN DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 3626 POND RIDGE CT E, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2002-06-02 3626 POND RIDGE CT E, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2002-06-02 DE PRATTER, JONAH No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-02 3626 POND RIDGE COURT E., JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-02
Domestic Profit 2001-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State