Search icon

AT SERVICES OF JAX, INC,. - Florida Company Profile

Company Details

Entity Name: AT SERVICES OF JAX, INC,.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AT SERVICES OF JAX, 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: 21 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000045213
FEI/EIN Number 571146032

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

Address: 14286 BEACH BLVD., SUITE 10, JACKSONVILLE, FL, 32250, US
Mail Address: 14286 BEACH BLVD., SUITE 10, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARBROUGH ROBERT A President 14286 BEACH BLVD., JACKSONVILLE, FL, 32250
YARBROUGH R. ALLEN Agent 14286 BEACH BLVD., JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 14286 BEACH BLVD., SUITE 10, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-03-01 14286 BEACH BLVD., SUITE 10, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 14286 BEACH BLVD., SUITE 10, JACKSONVILLE, FL 32250 -
AMENDMENT 2013-02-04 - -
AMENDMENT AND NAME CHANGE 2012-09-13 AT SERVICES OF JAX, INC,. -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-11
Off/Dir Resignation 2016-08-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-26
Amendment 2013-02-04
Amendment and Name Change 2012-09-13
ANNUAL REPORT 2012-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State