Entity Name: | MIDTOWNE REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Sep 2012 (12 years ago) |
Document Number: | P07000115900 |
FEI/EIN Number | 261297096 |
Address: | 3890 DUNN AVE, JACKSONVILLE, FL, 32218, US |
Mail Address: | 3890 DUNN AVE, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON CLEMENTINE | Agent | 3890 Dunn Ave, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
JACKSON CLEMENTINE | President | 573 Oakleaf Plantation Pkwy, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
JACKSON CLEMENTINE | Secretary | 573 Oakleaf Plantation Pkwy, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | 3890 Dunn Ave, Suite 801, JACKSONVILLE, FL 32218 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-10 | 3890 DUNN AVE, SUITE 801, JACKSONVILLE, FL 32218 | No data |
CHANGE OF MAILING ADDRESS | 2014-06-04 | 3890 DUNN AVE, SUITE 801, JACKSONVILLE, FL 32218 | No data |
REINSTATEMENT | 2012-09-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001165512 | TERMINATED | 1000000642676 | DUVAL | 2014-10-01 | 2024-12-17 | $ 484.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State