Search icon

JARDINE SOFTWARE, INC.

Company Details

Entity Name: JARDINE SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2004 (21 years ago)
Document Number: P04000017362
FEI/EIN Number 200703241
Address: 1044 South Shores Rd., JACKSONVILLE, FL, 32207, US
Mail Address: 1044 South Shores Rd., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JARDINE JAMES G Agent 1044 South Shores Rd., JACKSONVILLE, FL, 32207

President

Name Role Address
JARDINE JAMES G President 1044 South Shores Rd., JACKSONVILLE, FL, 32207

Vice President

Name Role Address
JARDINE JAMES G Vice President 1044 South Shores Rd., JACKSONVILLE, FL, 32207

Secretary

Name Role Address
JARDINE JAMES G Secretary 1044 South Shores Rd., JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
JARDINE JAMES G Treasurer 1044 South Shores Rd., JACKSONVILLE, FL, 32207

Director

Name Role Address
JARDINE JAMES G Director 1044 South Shores Rd., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051194 DEVELOPSEC ACTIVE 2017-05-09 2027-12-31 No data 1044 SOUTH SHORES RD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 1044 South Shores Rd., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2014-02-13 1044 South Shores Rd., JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 1044 South Shores Rd., JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State