Search icon

INSIDE OUT WINDOW WASHING, INC.

Company Details

Entity Name: INSIDE OUT WINDOW WASHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: P03000081369
FEI/EIN Number 364536585
Address: 2300 Jernigan Rd, JACKSONVILLE, FL, 32207, US
Mail Address: PO Box 10576, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MIZELLE JAMES R Agent 6905 Madrid Ave, JACKSONVILLE, FL, 32217

Director

Name Role Address
MIZELLE JAMES R Director 6905 Madrid Ave, JACKSONVILLE, FL, 32217

President

Name Role Address
MIZELLE JAMES R President 6905 Madrid Ave, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
MIZELLE JAMES R Vice President 6905 Madrid Ave, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
MIZELLE JAMES R Secretary 6905 Madrid Ave, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 2300 Jernigan Rd, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6905 Madrid Ave, JACKSONVILLE, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2300 Jernigan Rd, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2019-04-17 MIZELLE, JAMES R No data
AMENDMENT 2018-08-06 No data No data
AMENDMENT 2016-06-07 No data No data
REINSTATEMENT 2016-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000336899 ACTIVE 2024-CC-005164 DUVAL COUNTY, COUNTY CIVIL 2024-05-15 2029-05-31 $9698.14 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BLVD., LANSING, MI 48917

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-17
Amendment 2018-08-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State