Search icon

JAX PRINTERY, INC.

Company Details

Entity Name: JAX PRINTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000130726
Address: 11290 ST. JOHN'S INDUSTRIAL PARKWAY, SUITE 6, JACKSONVILLE, FL, 32246
Mail Address: 11290 ST. JOHN'S INDUSTRIAL PARKWAY, SUITE 6, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ MICHELLE M Agent 7820 BAYMEADOWS ROAD E #423, JACKSONVILLE, FL, 32256

President

Name Role Address
FERNANDEZ MICHELLE M President 7820 BAYMEADOWS ROAD E #423, JACKSONVILLE, FL, 32256

Director

Name Role Address
FERNANDEZ MICHELLE M Director 7820 BAYMEADOWS ROAD E #423, JACKSONVILLE, FL, 32256
SLOVER ANDREW J Director 13715 RICHMOND PARK DRIVE NORTH #607, JACKSONVILLE, FL, 32224
VENIS TODD E Director 165 SOUTHERN BRIDGE BLVD. #1, JACKSONVILLE, FL, 32259

Vice President

Name Role Address
SLOVER ANDREW J Vice President 13715 RICHMOND PARK DRIVE NORTH #607, JACKSONVILLE, FL, 32224
VENIS TODD E Vice President 165 SOUTHERN BRIDGE BLVD. #1, JACKSONVILLE, FL, 32259

Secretary

Name Role Address
SLOVER ANDREW J Secretary 13715 RICHMOND PARK DRIVE NORTH #607, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
VENIS TODD E Treasurer 165 SOUTHERN BRIDGE BLVD. #1, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Domestic Profit 2005-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State