Search icon

JMB OF NORTH FLORIDA, INC.

Company Details

Entity Name: JMB OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: P10000094583
FEI/EIN Number 273977157
Address: 10201 Centurion Pkwy N, JACKSONVILLE, FL, 32256, US
Mail Address: 10201 Centurion Pkwy N, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BATTEH JAMES M Agent 10201 Centurion Pkwy N, JACKSONVILLE, FL, 32256

President

Name Role Address
BATTEH JAMES M President 10201 Centurion Pkwy N, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021943 CENTURION CAFE & GRILL ACTIVE 2024-02-08 2029-12-31 No data 10201 CENTURION PKWY N, STE 110, JACKSONVILLE, FL, 32256
G17000082265 CENTURION CAFE & GRILL EXPIRED 2017-08-01 2022-12-31 No data 10201 CENTURION PKWY N STE 110, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 10201 Centurion Pkwy N, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-03-08 10201 Centurion Pkwy N, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 10201 Centurion Pkwy N, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2015-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-29 BATTEH, JAMES M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State