Search icon

EXECUTIVE CHARTERS OF JACKSONVILLE, INC.

Company Details

Entity Name: EXECUTIVE CHARTERS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000071316
Address: 6120-10 POWERS AVE., #149, JACKSONVILLE, FL, 32217
Mail Address: 6120-10 POWERS AVE., #149, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTSON TIMOTHY S Agent 1 BARRACUDA PLACE, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
EVANS MARCUS President 6120-10 POWERS AVE., #149, JACKSONVILLE, FL, 32217

Director

Name Role Address
EVANS MARCUS Director 6120-10 POWERS AVE., #149, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
ROBERTSON TIMOTHY S Secretary 6120-10 POWERS AVE., #149, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-06-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-06-16 ROBERTSON, TIMOTHY S No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-16 1 BARRACUDA PLACE, PONTE VEDRA BEACH, FL 32082 No data

Documents

Name Date
Reg. Agent Change 2004-06-16
Amendment 2004-06-16
Domestic Profit 2004-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State