Entity Name: | JACKSONVILLE BEACH SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Jul 2010 (15 years ago) |
Document Number: | P10000061566 |
FEI/EIN Number | 27-3114723 |
Address: | 11 1st street north, Jacksonville beach, FL 32250 |
Mail Address: | 3120 whirlaway trail, Tallahassee, FL 32309 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO, ALLEN M | Agent | 2108 mesa grande lane, Jacksonville, FL 32224 |
Name | Role | Address |
---|---|---|
Soto, Allen M | President | 3120 whirl away trail, Tallahassee, FL 32309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000070307 | RENTBEACHSTUFF.COM | EXPIRED | 2010-07-30 | 2015-12-31 | No data | 1948 HORN STREET, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 11 1st street north, Jacksonville beach, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 11 1st street north, Jacksonville beach, FL 32250 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 2108 mesa grande lane, Jacksonville, FL 32224 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-28 | SOTO, ALLEN M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-15 |
AMENDED ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State