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 |
Name | Role | Address |
---|---|---|
FAWCETT JOSEPH | Agent | 5900 SHORE BLVD S., GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
FAWCETT THOMAS R | Director | 1808 N 4th Street, Broken Arrow, OK, 74012 |
Name | Role | Address |
---|---|---|
FAWCETT JOSEPH | President | 5900 Shore Blvd S., Gulfport, FL, 33707 |
Name | Role | Address |
---|---|---|
FAWCETT FRANCES-KAYE | Vice President | 5900 Shore Blvd S., Gulfport, FL, 33707 |
Name | Role | Address |
---|---|---|
FAWCETT FRANCES-KAYE | Secretary | 5900 Shore Blvd S., Gulfport, FL, 33707 |
Name | Role | Address |
---|---|---|
FAWCETT JOSEPH | Treasurer | 5900 Shore Blvd S., Gulfport, FL, 33707 |
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 |
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