Search icon

JACKSONVILLE EAGLE SERVICES, INC.

Company Details

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

Agent

Name Role Address
Myers Henry III Agent 11121 Apple Blossom Trl W., JACKSONVILLE, FL, 32218

Chief Operating Officer

Name Role Address
Swain Gary E Chief Operating Officer 8911 9th Avenue, JACKSONVILLE, FL, 32208

Chief Financial Officer

Name Role Address
Myers Rosemary Chief Financial Officer 4430 Flintshire Road, JACKSONVILLE, FL, 32208

Chief Executive Officer

Name Role Address
MYERS HENRY I Chief Executive Officer 11121 Apple Blossom Trl W., JACKSONVILLE, FL, 32218

Events

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

Debts

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

Documents

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