Search icon

MIDTOWNE REALTY GROUP, INC.

Company Details

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

Agent

Name Role Address
JACKSON CLEMENTINE Agent 3890 Dunn Ave, JACKSONVILLE, FL, 32218

President

Name Role Address
JACKSON CLEMENTINE President 573 Oakleaf Plantation Pkwy, ORANGE PARK, FL, 32065

Secretary

Name Role Address
JACKSON CLEMENTINE Secretary 573 Oakleaf Plantation Pkwy, ORANGE PARK, FL, 32065

Events

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

Debts

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

Documents

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