Entity Name: | JACKSONVILLE EAGLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2005 (20 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: | P05000061051 |
FEI/EIN Number | 593803962 |
Address: | 11121 Apple Blossom Trl W, JACKSONVILLE, FL, 32218, US |
Mail Address: | 11121 Apple Blossom Trl W., JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myers Henry III | Agent | 11121 Apple Blossom Trl W., JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
Swain Gary E | Chief Operating Officer | 8911 9th Avenue, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
Myers Rosemary | Chief Financial Officer | 4430 Flintshire Road, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
MYERS HENRY I | Chief Executive Officer | 11121 Apple Blossom Trl W., JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 11121 Apple Blossom Trl W, JACKSONVILLE, FL 32218 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 11121 Apple Blossom Trl W, JACKSONVILLE, FL 32218 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Myers, Henry, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 11121 Apple Blossom Trl W., JACKSONVILLE, FL 32218 | No data |
AMENDMENT AND NAME CHANGE | 2012-02-24 | JACKSONVILLE EAGLE SERVICES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000704022 | TERMINATED | 1000000631709 | DUVAL | 2014-05-23 | 2034-05-29 | $ 864.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-17 |
Amendment and Name Change | 2012-02-24 |
ANNUAL REPORT | 2012-01-22 |
ANNUAL REPORT | 2011-03-12 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-07-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State