Entity Name: | JACKSON IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Dec 2003 (21 years ago) |
Document Number: | P03000147278 |
FEI/EIN Number | 550853947 |
Address: | 43100 Natchez St., Deland, FL, 32720, US |
Mail Address: | 43100 Natchez St., Deland, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON Aaron R | Agent | 43100 Natchez St., Deland, FL, 32720 |
Name | Role | Address |
---|---|---|
JACKSON Aaron R | President | 43100 Natchez St., Deland, FL, 32720 |
Name | Role | Address |
---|---|---|
JACKSON Jerri L | Vice President | 43100 Natchez St., Deland, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-11 | 43100 Natchez St., Deland, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-11 | 43100 Natchez St., Deland, FL 32720 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-11 | JACKSON, Aaron R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-11 | 43100 Natchez St., Deland, FL 32720 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State