Search icon

B & W ENTERPRISES OF JACKSONVILLE, INC.

Company Details

Entity Name: B & W ENTERPRISES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000127565
FEI/EIN Number 470908554
Mail Address: 10930 U S 1 NORTH, PONTE VEDRA, FL, 32081, US
Address: 6210 U S 1 NORTH, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER LARRY T Agent 10930 U S 1 NORTH, PONTE VEDRA, FL, 32081

Vice President

Name Role Address
MILLER LARRY T Vice President 10930 U.S. 1 NORTH, PONTE VEDRA, FL, 32081

Director

Name Role Address
MILLER LARRY T Director 10930 U.S. 1 NORTH, PONTE VEDRA, FL, 32081

Secretary

Name Role Address
MILLER LARRY T Secretary 10930 U S 1 NORTH, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-11 MILLER, LARRY T No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 10930 U S 1 NORTH, PONTE VEDRA, FL 32081 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6210 U S 1 NORTH, ST. AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2012-04-30 6210 U S 1 NORTH, ST. AUGUSTINE, FL 32095 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001197152 ACTIVE 1000000415975 SAINT JOHN 2013-07-16 2038-07-24 $ 1,762.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000144829 ACTIVE 1000000206298 ST JOHNS 2011-03-01 2031-03-09 $ 15,624.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-09-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State