Search icon

AIS-JAX, INC - Florida Company Profile

Company Details

Entity Name: AIS-JAX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIS-JAX, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000017037
FEI/EIN Number 020710297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2826 Art Museum Drive, JACKSONVILLE, FL, 32207, US
Mail Address: 2826 Art Museum Drive, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD JEFFREY President 2826 Art Museum Drive, JACKSONVILLE, FL, 32207
HUBBARD JILLIAN S Secretary 2826 ART MUSEUM DRIVE, JACKSONVILLE, FL, 32207
ADAMY LAW, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026226 ADVANCED OFFICE CONSULTING EXPIRED 2013-03-15 2018-12-31 - 2826-1 ART MUSEUM DR., JACKSONVILLE, FL, 32207
G13000014615 ADVANCED OFFICE SOLUTIONS OF REDDING EXPIRED 2013-02-11 2018-12-31 - 2826-1 ART MUSEUM DR., JACKSONVILLE, FL, 32207
G11000051798 ADVANCED FURNITURE SOLUTIONS EXPIRED 2011-06-02 2016-12-31 - 2826-1 ART MUSUEM DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-23 2826 Art Museum Drive, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 2826 Art Museum Drive, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-02-19 Adamy Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 2850 Isabella Boulevard, Suite 10, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 2016-01-21 - -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000468979 ACTIVE 1000000900992 DUVAL 2021-09-10 2041-09-15 $ 69,883.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000187272 TERMINATED 1000000885415 DUVAL 2021-04-16 2041-04-21 $ 3,119.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000121511 TERMINATED 1000000880463 DUVAL 2021-03-15 2041-03-17 $ 67,772.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000107611 TERMINATED 1000000859748 DUVAL 2020-02-11 2040-02-19 $ 6,667.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000098950 TERMINATED 1000000859785 VOLUSIA 2020-02-10 2040-02-12 $ 3,544.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001113287 TERMINATED 1000000700957 DUVAL 2015-12-02 2035-12-14 $ 1,754.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-09
Reg. Agent Change 2017-08-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04
Amendment 2016-01-21
Off/Dir Resignation 2016-01-21
ANNUAL REPORT 2015-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State