Search icon

EXPERIENCED TRIAL CONSULTING, INC.

Company Details

Entity Name: EXPERIENCED TRIAL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000027127
FEI/EIN Number 262176451
Address: 1358 TIBER AVENUE, JACKSONVILLE, FL, 32207, UN
Mail Address: 1358 TIBER AVE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN FRANK A Agent 1358 TIBER AVENUE, JACKSONVILLE, FL, 32207

President

Name Role Address
GREEN FRANK A President 1358 TIBER AVENUE, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
GREEN FRANK A Secretary 1358 TIBER AVENUE, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
GREEN FRANK A Treasurer 1358 TIBER AVENUE, JACKSONVILLE, FL, 32207

Director

Name Role Address
GREEN FRANK A Director 1358 TIBER AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 1358 TIBER AVENUE, JACKSONVILLE, FL 32207 UN No data
CHANGE OF MAILING ADDRESS 2011-03-31 1358 TIBER AVENUE, JACKSONVILLE, FL 32207 UN No data
NAME CHANGE AMENDMENT 2008-06-05 EXPERIENCED TRIAL CONSULTING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000576509 ACTIVE 1000000231673 DUVAL 2011-09-01 2031-09-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-04-28
Name Change 2008-06-05
Domestic Profit 2008-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State