Search icon

MS ANNIE'S INC

Company Details

Entity Name: MS ANNIE'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2010 (15 years ago)
Document Number: P10000004629
FEI/EIN Number 271681439
Address: 11629 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US
Mail Address: 11629 San Jose Blvd, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BANKS Larry A Agent 9556 Armelle Way, JACKSONVILLE, FL, 32257

President

Name Role Address
BANKS Larry A President 9556 Armelle Way, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
Banks Annie R Vice President 8081 Wiclif Ct, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-05-12 11629 SAN JOSE BLVD, Suite 8, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2014-05-12 BANKS, Larry A No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-12 9556 Armelle Way, Unit 4, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 11629 SAN JOSE BLVD, Suite 8, JACKSONVILLE, FL 32223 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000384398 ACTIVE 1000000930679 DUVAL 2022-08-08 2042-08-10 $ 12,979.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000282743 TERMINATED 1000000890192 DUVAL 2021-05-30 2041-06-09 $ 507.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000397972 TERMINATED 1000000869345 DUVAL 2020-12-04 2040-12-09 $ 1,754.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State