Search icon

JACKSONVILLE TEA COMPANY

Company Details

Entity Name: JACKSONVILLE TEA COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000126483
FEI/EIN Number 200370309
Address: 8550 CROOKED TREE DRIVE, JACKSONVILLE, FL, 32256, US
Mail Address: PO BOX 550588, JACKSONVILLE, FL, 32255, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON GEORGE A Agent 8550 CROOKED TREE DRIVE, JACKSONVILLE, FL, 32256

President

Name Role Address
WILSON GEORGE A President 8550 CROOKED TREE DRIVE, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
WILSON GEORGE A Secretary 8550 CROOKED TREE DRIVE, JACKSONVILLE, FL, 32256

Director

Name Role Address
WILSON GEORGE A Director 8550 CROOKED TREE DRIVE, JACKSONVILLE, FL, 32256
BARKER CRAIG Director 1730 COUNTRY WALK DRIVE, ORANGE PARK, FL, 32003

Vice President

Name Role Address
BARKER CRAIG Vice President 1730 COUNTRY WALK DRIVE, ORANGE PARK, FL, 32003

Treasurer

Name Role Address
BARKER CRAIG Treasurer 1730 COUNTRY WALK DRIVE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 8550 CROOKED TREE DRIVE, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2008-04-02 8550 CROOKED TREE DRIVE, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2005-03-15 WILSON, GEORGE A No data

Documents

Name Date
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-16
Domestic Profit 2003-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State