Search icon

SHOOTERS OF JACKSONVILLE, INC.

Company Details

Entity Name: SHOOTERS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2009 (16 years ago)
Document Number: P03000006498
FEI/EIN Number 030503401
Address: 5085 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32216, US
Mail Address: 6066 ST AUGUSTINE RD, JACKSONVILLE, FL, 32217, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Farhat Judie Agent 6066 ST AUGUSTINE RD, JACKSONVILLE, FL, 32217

President

Name Role Address
Essa Eddie President 6066 ST AUGUSTINE RD, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
Farhat Judie Secretary 6066 ST AUGUSTINE RD, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100485 SHOOTERS SAFE ROOM ACTIVE 2023-08-28 2028-12-31 No data 6066 ST. AUGUSTINE RD, JACKSONVILLE, FL, 32217
G18000034813 JIYA PRODUCTS ACTIVE 2018-03-14 2028-12-31 No data 6066 ST.AUGUSTINE RD, JACKSONVILLE, FL, 32217
G13000044298 SHOOTERS ACCESSORIES ACTIVE 2013-05-08 2028-12-31 No data 6066 ST, AUGUSTINE RD, JACKSONVILLE, FL, 32217
G11000010751 SHOOTERS FIREARMS ACTIVE 2011-01-27 2026-12-31 No data 6066 ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 Farhat, Judie No data
AMENDMENT 2009-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 5085 UNIVERSITY BLVD W, JACKSONVILLE, FL 32216 No data
AMENDMENT 2003-06-02 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-27
Off/Dir Resignation 2018-12-18
ANNUAL REPORT 2018-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State