Search icon

DEPUTY GEORGE DELIVERY SERVICE, INC.

Company Details

Entity Name: DEPUTY GEORGE DELIVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000015249
FEI/EIN Number 030412594
Mail Address: 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL, 32216, US
Address: 2214 HILLTOP BLVD., JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
KEVIN S. GREEN, INC. Agent

Vice President

Name Role Address
JOHNS GEORGE Vice President 2214 HILLTOP BLVD., JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
JOHNS GEORGE Treasurer 2214 HILLTOP BLVD., JACKSONVILLE, FL, 32246

Director

Name Role Address
JOHNS GEORGE Director 2214 HILLTOP BLVD., JACKSONVILLE, FL, 32246
JOHNS CYNTHIA D Director 2214 HILLTOP BLVD., JACKSONVILLE, FL, 32246

President

Name Role Address
JOHNS CYNTHIA D President 2214 HILLTOP BLVD., JACKSONVILLE, FL, 32246

Secretary

Name Role Address
JOHNS CYNTHIA D Secretary 2214 HILLTOP BLVD., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2013-04-24 2214 HILLTOP BLVD., JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2011-04-26 KEVIN S GREEN, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State