Entity Name: | JACKSONVILLE SIGN SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2001 (23 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: | P01000089809 |
FEI/EIN Number | 593746824 |
Address: | 5909 ST. AUGUSTINE RD., SUITE #1, JACKSONVILLE, FL, 32207, US |
Mail Address: | 5909 ST. AUGUSTINE RD., SUITE #2, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPHARLER STEVE | Agent | 5604 BOEING DR., JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
SPHARLER STEVE | President | 5604 BOEING DR., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 5909 ST. AUGUSTINE RD., SUITE #1, JACKSONVILLE, FL 32207 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 5909 ST. AUGUSTINE RD., SUITE #1, JACKSONVILLE, FL 32207 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000147756 | TERMINATED | 1000000029719 | 13361 787 | 2006-06-29 | 2026-07-06 | $ 7,777.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-19 |
Domestic Profit | 2001-09-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State