Search icon

SUPERMARKETS OF JACKSONVILLE, INC.

Company Details

Entity Name: SUPERMARKETS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000043336
Address: 4750 SOUTEL DRIVE, JACKSONVILLE, FL 32208
Mail Address: 4750 SOUTEL DRIVE, JACKSONVILLE, FL 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HAIFA, FARAH Agent 4750 SOUTEL DRIVE, STE 10, JACKSONVILLE, FL 32208

President

Name Role Address
HAIFA, FARAH President 4750 SOUTEL DR, JACKSONVILLE, FL 32208

Vice President

Name Role Address
ODEH, HASSAN Vice President 4750 SOUTEL DR, JACKSONVILLE, FL 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071161 BRAVO SUPERMARKET EXPIRED 2010-08-03 2015-12-31 No data 4750 SOUTEL DR, SUITE #10, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-12-27 HAIFA, FARAH No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-27 4750 SOUTEL DRIVE, STE 10, JACKSONVILLE, FL 32208 No data
NAME CHANGE AMENDMENT 2010-06-04 SUPERMARKETS OF JACKSONVILLE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000875180 TERMINATED 1000000354501 DUVAL 2012-11-19 2022-11-28 $ 1,531.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2010-12-27
Name Change 2010-06-04
Domestic Profit 2010-05-19

Date of last update: 25 Jan 2025

Sources: Florida Department of State