Search icon

247365 OF JACKSONVILLE INC

Company Details

Entity Name: 247365 OF JACKSONVILLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000091810
FEI/EIN Number 453168702
Address: 3105 VICTORIA PARK RD, JACKSONVILLE, FL, 32216
Mail Address: 3105 VICTORIA PARK RD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES HERBERT A Agent 3105 VICTORIA PARK ROAD, JACKSONVILLE, FL, 32216

Chief Financial Officer

Name Role Address
JONES HERBERT A Chief Financial Officer 3105 VICTORIA PARK ROAD, JACKSONVILLE, FL, 32216

President

Name Role Address
JONES HERBERT A President 3105 VICTORIA PARK ROAD, JACKSONVILLE, FL, 32216

Chief Executive Officer

Name Role Address
JONES MITZI L Chief Executive Officer 3105 VICTORIA PARK ROAD, JACKSONVILLE, FL, 32216

Chief Operating Officer

Name Role Address
JONES MITZI L Chief Operating Officer 3105 VICTORIA PARK ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 3105 VICTORIA PARK ROAD, JACKSONVILLE, FL 32216 No data
AMENDMENT AND NAME CHANGE 2012-01-04 247365 OF JACKSONVILLE INC No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 3105 VICTORIA PARK RD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2012-01-04 3105 VICTORIA PARK RD, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2012-05-01
Amendment and Name Change 2012-01-04
Domestic Profit 2011-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State