Search icon

J.C. STANFORD & SON, INC.

Company Details

Entity Name: J.C. STANFORD & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: P02000111116
FEI/EIN Number 542080934
Address: 1062 S SR 19, Palatka, FL, 32177, US
Mail Address: 1062 S SR 19, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
STANFORD, JR. JOHN C Agent 565 West River Road, Palatka, FL, 32177

President

Name Role Address
STANFORD JOHN CJr. President 5666 SUMMERALL ROAD, JACKSONVILLE, FL, 32216

Director

Name Role Address
Stanford Katie A Director 5666 SUMMERALL ROAD, JACKSONVILLE, FL, 32216

Chief Operating Officer

Name Role Address
Hart Keslyn A Chief Operating Officer 5666 SUMMERALL ROAD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118922 SUNLIT MARINE CONSTRUCTION ACTIVE 2024-09-23 2029-12-31 No data 1062 S STATE RD 19, SUITE 1, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 565 West River Road, Palatka, FL 32177 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 1062 S SR 19, STE 1, Palatka, FL 32177 No data
CHANGE OF MAILING ADDRESS 2024-01-03 1062 S SR 19, STE 1, Palatka, FL 32177 No data
REINSTATEMENT 2010-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-30 STANFORD, JR., JOHN CDIR/PRE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000070385 LAPSED 2016 CC 3622 NC SARASOTA COUNTY COURT 2017-01-03 2022-02-06 $8833.70 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
J14000177682 TERMINATED 1000000578771 DUVAL 2014-01-29 2024-02-07 $ 9,428.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State