Search icon

A WOMAN'S CHOICE OF JACKSONVILLE, INC.

Company Details

Entity Name: A WOMAN'S CHOICE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Nov 2010 (14 years ago)
Document Number: P02000007666
FEI/EIN Number 043590126
Mail Address: PO Box 1425, Ponte Vedra Beach, FL, 32004, US
Address: 4131 UNIVERSITY BLVD. S., BLDG. 2, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Flynn Kelly Agent 4131 UNIVERSITY BLVD. S., BLDG. 2, JACKSONVILLE, FL, 32216

President

Name Role Address
Flynn KELLY M President 4131 UNIVERSITY BLVD. S., BLDG. 2, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
Mosley Crystal V Vice President 4131 University Blvd S # 2, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067575 A WOMAN'S CHOICE OF JACKSONVILLE EXPIRED 2010-07-21 2015-12-31 No data 4131 UNIVERSITY BLVD S BLDG. #2, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-04 Flynn, Kelly No data
CHANGE OF MAILING ADDRESS 2022-01-30 4131 UNIVERSITY BLVD. S., BLDG. 2, JACKSONVILLE, FL 32216 No data
AMENDMENT AND NAME CHANGE 2010-11-15 A WOMAN'S CHOICE OF JACKSONVILLE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-15 4131 UNIVERSITY BLVD. S., BLDG. 2, JACKSONVILLE, FL 32216 No data
AMENDMENT 2002-09-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State