CARDINAL CORRAL OF JAX, INC. - Florida Company Profile

Entity Name: | CARDINAL CORRAL OF JAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2007 (18 years ago) |
Document Number: | P07000128114 |
FEI/EIN Number | 261594552 |
Address: | 2400 STONEY GLEN DR., ORANGE PARK, FL, 32003 |
Mail Address: | 2400 STONEY GLEN DR., ORANGE PARK, FL, 32003 |
ZIP code: | 32003 |
City: | Fleming Island |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGGEMEYER RICHARD B | President | 2400 STONEY GLEN DRIVE, ORANGE PARK, FL, 32003 |
MURPHY JANET L | Vice President | 2400 STONEY GLEN DRIVE, ORANGE PARK, FL, 32003 |
Murphy Janet LVice Pr | Agent | 2400 STONEY GLEN DR., ORANGE PARK, FL, 32003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08107700063 | GOLDEN CORRAL #681 | ACTIVE | 2008-04-16 | 2028-12-31 | - | 2400 STONEY GLEN DRIVE, ORANGE PARK, FL, 32003 |
G08086900375 | GOLDEN CORRAL | EXPIRED | 2008-03-26 | 2013-12-31 | - | 7043 NORMANDY BLVD, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Murphy, Janet LS, Vice President | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 2400 STONEY GLEN DR., ORANGE PARK, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | River City CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 1547 Peter's Creek Road, Green Cove Springs, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State