Search icon

DICK & JANE'S SPORTSCARDS, INC.

Company Details

Entity Name: DICK & JANE'S SPORTSCARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000071633
FEI/EIN Number 200070098
Mail Address: 1833 DEAN RD, JACKSONVILLE, FL, 32216, US
Address: 1833 DEAN RD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DOYLE WILLIAM EESQUIRE Agent 6428 BROOKLYN BAY ROAD, KEYSTONE HEIGHTS, FL, 32656

President

Name Role Address
Main Eric J President 5238 Cruz Rd, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
Douce Andrew D Vice President 11526 St Josephs Court, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031658 ROOKIES HQ ACTIVE 2020-03-12 2025-12-31 No data 1833 DEAN RD, JACKSONVILLE, FL, 32216
G08217900276 ROOKIES HQ GAMES & CARDS EXPIRED 2008-08-04 2013-12-31 No data 5800 BEACH BLVD - SUITE 203-136, JACKSONVILLE, FL, 32207
G08217900295 ROOKIES HQ EXPIRED 2008-08-04 2013-12-31 No data 5800 BEACH BLVD - SUITE 203-136, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-05-16 1833 DEAN RD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2019-05-16 DOYLE, WILLIAM E, ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-16 6428 BROOKLYN BAY ROAD, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 1833 DEAN RD, JACKSONVILLE, FL 32216 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State