Search icon

J GRAHAM WOOD MECHANIX, INC.

Company Details

Entity Name: J GRAHAM WOOD MECHANIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000138879
FEI/EIN Number 200432579
Address: 5080 WINCHESTER DR S, JACKSONVILLE, FL, 32217
Mail Address: 5080 WINCHESTER DR S, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM JAMES S Agent 5080 WINCHESTER DR S, JACKSONVILLE, FL, 32217

President

Name Role Address
GRAHAM JAMES S President 5080 WINCHESTER DR S, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
GRAHAM JAMES S Treasurer 5080 WINCHESTER DR S, JACKSONVILLE, FL, 32217

Director

Name Role Address
GRAHAM JAMES S Director 5080 WINCHESTER DR S, JACKSONVILLE, FL, 32217
GRAHAM MARIAN Director 5080 WINCHESTER DR S, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
GRAHAM MARIAN Secretary 5080 WINCHESTER DR S, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 5080 WINCHESTER DR S, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2006-04-30 5080 WINCHESTER DR S, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 5080 WINCHESTER DR S, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-03-09
Domestic Profit 2003-11-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State