Search icon

JACKSONVILLE PROVIDER SERVICES INC

Company Details

Entity Name: JACKSONVILLE PROVIDER SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000020086
FEI/EIN Number 208445365
Address: 1158 Windy Willows Dr, JACKSONVILLE, FL, 32225, US
Mail Address: 1158 Windy Willows Dr, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA HEIDI Agent 1158 Windy Willows Dr, JACKSONVILLE, FL, 32225

President

Name Role Address
RIVERA JUAN P President 1158 Windy Willows Dr, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
RIVERA HEIDI Vice President 1158 Windy Willows Dr, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1158 Windy Willows Dr, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1158 Windy Willows Dr, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2016-03-29 1158 Windy Willows Dr, JACKSONVILLE, FL 32225 No data
REINSTATEMENT 2011-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-07-28 RIVERA, HEIDI No data
REINSTATEMENT 2010-07-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-27
REINSTATEMENT 2011-10-30
REINSTATEMENT 2010-07-28
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State