Search icon

MEDWAY HALL DEVELOPMENT GROUP, INC.

Company Details

Entity Name: MEDWAY HALL DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2002 (23 years ago)
Document Number: P02000006456
FEI/EIN Number 800032839
Address: 11743 MARTHA'S VINEYARD, JACKSONVILLE, FL, 32225
Mail Address: 11743 MARTHAS VINEYARD CT., JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS SIDNEY S Agent 1050 RIVERSIDE AVE., JACKSONVILLE, FL, 32204

President

Name Role Address
STALLWOOD J. FRANKLIN President 11743 MARTHA'S VINEYARD, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
Stallwood David J Vice President 11743 MARTHA'S VINEYARD, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116979 EJCON CORPORATION ACTIVE 2022-09-16 2027-12-31 No data 590 BEAUTY REST AVE., JACKSONVILLE, FL, 32254
G14000078700 EJCON CORPORATION EXPIRED 2014-07-30 2019-12-31 No data 5502 SHAWLAND ROAD, JACKSONVILLE, FL, 32254
G14000077106 EJCON EXPIRED 2014-07-25 2024-12-31 No data 590 BEAUTYREST AVE., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-09 11743 MARTHA'S VINEYARD, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2010-01-06 SIMMONS, SIDNEY SATTY. No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 1050 RIVERSIDE AVE., JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State