Search icon

GLORY JAX ENTERPRISES, INC.

Company Details

Entity Name: GLORY JAX ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2008 (16 years ago)
Date of dissolution: 04 Oct 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: P08000100178
FEI/EIN Number 263693134
Address: 3247 EMERSON ST, JACKSONVILLE, FL, 32207
Mail Address: 3247 EMERSON ST, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ISAAC BRETT Agent 5917 BEACH BLVD, JACKSONVILLE, FL, 32207

President

Name Role Address
MAKVANA RAMANBHAI President 1801 JOBINA AVE #403, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08323900168 EMERSON BP EXPIRED 2008-11-18 2013-12-31 No data 3247 EMERSON ST., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2010-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000074359 TERMINATED 1000000812306 DUVAL 2019-01-23 2039-01-30 $ 25,112.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001835199 TERMINATED 1000000564356 DUVAL 2013-12-12 2033-12-26 $ 1,086.47 STATE OF FLORIDA0100124

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-16
REINSTATEMENT 2010-12-09
ANNUAL REPORT 2009-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State