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 |
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 |
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 | - | - |
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 |
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