Search icon

JAXOMS, P.A.

Company Details

Entity Name: JAXOMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 2007 (18 years ago)
Document Number: P04000148420
FEI/EIN Number 201823255
Address: 14453 BEACH BLVD, SUITE 101, JACKSONVILLE, FL, 32250, US
Mail Address: 14453 BEACH BLVD, SUITE 101, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
KHAN ZANE Director 14453 BEACH BLVD, SUITE 101, JACKSONVILLE, FL, 32250

President

Name Role Address
KHAN ZANE President 14453 BEACH BLVD, SUITE 101, JACKSONVILLE, FL, 32250

Secretary

Name Role Address
KHAN ZANE Secretary 14453 BEACH BLVD, SUITE 101, JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
KHAN ZANE Treasurer 14453 BEACH BLVD, SUITE 101, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2011-03-23 14453 BEACH BLVD, SUITE 101, JACKSONVILLE, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 14453 BEACH BLVD, SUITE 101, JACKSONVILLE, FL 32250 No data
NAME CHANGE AMENDMENT 2007-06-11 JAXOMS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
Reg. Agent Change 2024-01-11
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State