Search icon

BIKRAM YOGA OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: BIKRAM YOGA OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIKRAM YOGA OF JACKSONVILLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000082275
FEI/EIN Number 522371816

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1531 ATLANTIC BOULEVARD, NEPTUNE BEACH, FL, 32266
Mail Address: 770 SAILFISH DR, FLORIDA, FL, 32233, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBOURNE MICHAEL F President 770 SAILFISH DR, ATLANTIC BEACH, FL, 32233
GILBOURNE MICHAEL F Vice President 770 SAILFISH DR, ATLANTIC BEACH, FL, 32233
GILBOURNE MICHAEL F Agent 770 SAILFISH DR, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301700009 PERSONAL CHEF CHEZ-VOUS EXPIRED 2008-10-27 2013-12-31 - 1700 LAMONT ST, WASHINGTON, DC, 20010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-29 GILBOURNE, MICHAEL F -
CHANGE OF MAILING ADDRESS 2021-01-29 1531 ATLANTIC BOULEVARD, NEPTUNE BEACH, FL 32266 -
REINSTATEMENT 2021-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 770 SAILFISH DR, ATLANTIC BEACH, FL 32233 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State