Search icon

AMY SIMPSON JONES, INC.

Company Details

Entity Name: AMY SIMPSON JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2006 (19 years ago)
Date of dissolution: 31 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: P06000049386
FEI/EIN Number 204690045
Address: 7427 Merrill Road, JACKSONVILLE, FL, 32277, US
Mail Address: 7427 Merrill Road, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES AMY JEAN S Agent 7427 Merrill Road, JACKSONVILLE, FL, 32277

Director

Name Role Address
JONES AMY JEAN S Director 7427 Merrill Road, JACKSONVILLE, FL, 32277

President

Name Role Address
JONES AMY JEAN S President 7427 Merrill Road, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078582 PAPAYA PARADISE SALON EXPIRED 2014-07-30 2019-12-31 No data 7427 MERRILL RD., JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 7427 Merrill Road, JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2015-04-27 7427 Merrill Road, JACKSONVILLE, FL 32277 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 7427 Merrill Road, JACKSONVILLE, FL 32277 No data
REGISTERED AGENT NAME CHANGED 2007-02-05 JONES, AMY JEAN S No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-31
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State