Search icon

JFAWCETT, INC.

Company Details

Entity Name: JFAWCETT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2008 (16 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: P08000088028
FEI/EIN Number 263434597
Address: 5900 Shore Blvd S., Gulfport, FL, 33707, US
Mail Address: 5900 Shore Blvd S., Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FAWCETT JOSEPH Agent 5900 SHORE BLVD S., GULFPORT, FL, 33707

Director

Name Role Address
FAWCETT THOMAS R Director 1808 N 4th Street, Broken Arrow, OK, 74012

President

Name Role Address
FAWCETT JOSEPH President 5900 Shore Blvd S., Gulfport, FL, 33707

Vice President

Name Role Address
FAWCETT FRANCES-KAYE Vice President 5900 Shore Blvd S., Gulfport, FL, 33707

Secretary

Name Role Address
FAWCETT FRANCES-KAYE Secretary 5900 Shore Blvd S., Gulfport, FL, 33707

Treasurer

Name Role Address
FAWCETT JOSEPH Treasurer 5900 Shore Blvd S., Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 5900 Shore Blvd S., 701, Gulfport, FL 33707 No data
CHANGE OF MAILING ADDRESS 2018-02-19 5900 Shore Blvd S., 701, Gulfport, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 5900 SHORE BLVD S., 701, GULFPORT, FL 33707 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State