Search icon

FRIEDLINE AND MCCONNELL, P.A.

Company Details

Entity Name: FRIEDLINE AND MCCONNELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000042799
FEI/EIN Number 20-0837571
Address: 1756 UNIVERSITY BLVD S., JACKSONVILLE, FL 32216
Mail Address: 1756 UNIVERSITY BLVD S., JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDLINE, RODGER J Agent 1756 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL 32216

Director

Name Role Address
FRIEDLINE, RODGER J Director 1756 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216
MCCONNELL, JERRETT M Director 1756 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216

Secretary

Name Role Address
MCCONNELL, JERRETT M Secretary 1756 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216

President

Name Role Address
FRIEDLINE, RODGER J President 1756 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216

Treasurer

Name Role Address
FRIEDLINE, RODGER J Treasurer 1756 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-02-28 1756 UNIVERSITY BLVD S., JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 1756 UNIVERSITY BLVD S., JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-10

Date of last update: 30 Jan 2025

Sources: Florida Department of State