Search icon

JACKSONVILLE SIDING, INC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE SIDING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE SIDING, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000001342
FEI/EIN Number 900277076

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2604 ADELE RD, JACKSONVILLE, FL, 32216, US
Mail Address: 3930 W. ARTHINGTON ST, CHICAGO, IL, 60624, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUGMANE YOUSSEF President 2604 ADELE RD, JACKSONVILLE, FL, 32216
SOUGMANE YOUSSEF Secretary 2604 ADELE RD, JACKSONVILLE, FL, 32216
SOUGMANE YOUSSEF Agent 2604 ADELE RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-07-21 2604 ADELE RD, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 2604 ADELE RD, JACKSONVILLE, FL 32216 -
NAME CHANGE AMENDMENT 2008-10-24 JACKSONVILLE SIDING, INC -
NAME CHANGE AMENDMENT 2008-08-19 PLASTER MOLDING MASTER, INC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 2604 ADELE RD, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2005-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000634816 ACTIVE 162022CC008090X DUVAL COUNTY COURT CLERK 2023-11-21 2028-12-22 $4,414.56 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., A DEL, ONE ABC PARKWAY, BELOIT, WI, 53512
J12000872070 TERMINATED 1000000345067 DUVAL 2012-10-22 2022-11-28 $ 558.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-20
Name Change 2008-10-24
Name Change 2008-08-19
ANNUAL REPORT 2008-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State