Search icon

T.J. MCNEIL & SONS INC.

Company Details

Entity Name: T.J. MCNEIL & SONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2002 (22 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000102741
Address: 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217
Mail Address: 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCNEIL JOAN E Agent 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217

Director

Name Role Address
MCNEIL TYRONE E Director 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217
MCNEIL JOAN E Director 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217
MCNEIL BOND TAMARA N Director 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217
MCNEIL EVERTON B Director 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217
MCNEIL JAMAL C Director 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217
MCNEIL DUANE E Director 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217

President

Name Role Address
MCNEIL TYRONE E President 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
MCNEIL JOAN E Vice President 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
MCNEIL JOAN E Treasurer 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
MCNEIL BOND TAMARA N Secretary 5154 EDGEWARE CT, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Domestic Profit 2002-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State