Search icon

DEAF SERVICES OF NORTH FLORIDA INC

Company Details

Entity Name: DEAF SERVICES OF NORTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000133323
FEI/EIN Number 261602327
Address: 6034 CHESTER AVENUE, SUITE 104, JACKSONVILLE, FL, 32217
Mail Address: 6034 CHESTER AVENUE, SUITE 104, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PLACE GARY Agent 6034 CHESTER AVE, JACKSONVILLE, FL, 32217

Manager

Name Role Address
CLARKE WILLIAM T Manager 316 STONEHURST PARKWAY, ST AUGUSTINE, FL, 32092

Vice President

Name Role Address
CLARKE HANNAH L Vice President 316 STONEHURST PARKWAY, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000123803 INTERPRETER 911 EXPIRED 2009-06-19 2014-12-31 No data 6034 CHESTER AVE, STE 104, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 6034 CHESTER AVENUE, SUITE 104, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2008-05-01 6034 CHESTER AVENUE, SUITE 104, JACKSONVILLE, FL 32217 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000752330 LAPSED 1000000344192 DUVAL 2012-10-16 2022-10-25 $ 1,288.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State