Entity Name: | RBD OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 07 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jun 2019 (6 years ago) |
Document Number: | P02000011145 |
FEI/EIN Number | 412029869 |
Address: | 9526 Argyle Forest Blvd, JACKSONVILLE, FL, 32222, US |
Mail Address: | 345 WATERS EDGE DR. S, PONTE VEDRA BEACH, FL, 32082 |
ZIP code: | 32222 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GLAZIER, GLAZIER & DIETRICH, P.A. | Agent |
Name | Role | Address |
---|---|---|
BENTON LURA ANN | Director | 345 WATERS EDGE DR. S, PONTE VEDRA BEACH, FL, 32082 |
RUSSELL MICHAEL THOMAS | Director | 1501 Millbrook Court, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 | No data |
VOLUNTARY DISSOLUTION | 2019-06-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 9526 Argyle Forest Blvd, B5, JACKSONVILLE, FL 32222 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-01 | 9526 Argyle Forest Blvd, B5, JACKSONVILLE, FL 32222 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State