Search icon

J 316, INC

Company Details

Entity Name: J 316, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000036457
FEI/EIN Number 451629715
Address: 8050 Lone Star Rd, JACKSONVILLE, FL, 32211, US
Mail Address: 8050 Lone Star Rd, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
J 316, INC Agent

Chief Executive Officer

Name Role Address
JACOBS FREDRICK Chief Executive Officer 8050 Lone Star Rd, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 8050 Lone Star Rd, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2013-03-12 J 316 Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 8050 Lone Star Rd, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2013-03-12 8050 Lone Star Rd, JACKSONVILLE, FL 32211 No data
AMENDMENT 2012-04-20 No data No data
AMENDMENT 2011-04-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000627887 LAPSED 2013-CA-8322 DUVAL COUNTY CIRCUIT COURT 2017-10-27 2022-11-15 $64,313.10 CLEAR CHANNEL BROACASTING, INC. DBA CLEAR CHANNEL, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2013-03-12
Amendment 2012-04-20
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2012-03-26
Amendment 2011-04-20
Domestic Profit 2011-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State