Search icon

JEDBURGH TARGET SYSTEMS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEDBURGH TARGET SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2012 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P12000001780
FEI/EIN Number 454172467
Address: 464 Tumbled Stone Way, SAINT AUGUSTINE, FL, 32086, US
Mail Address: 464 Tumbled Stone Way, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watson Scott President 464 Tumbled Stone Way, St Augustine, FL, 32086
WATSON SCOTT T Agent 464 Tumbled Stone Way, SAINT AUGUSTINE, FL, 32086

Unique Entity ID

CAGE Code:
7XEA6
UEI Expiration Date:
2018-08-21

Business Information

Activation Date:
2017-08-21
Initial Registration Date:
2017-08-17

Commercial and government entity program

CAGE number:
7XEA6
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-09-03
CAGE Expiration:
2022-09-01

Contact Information

POC:
SCOTT WATSON
Corporate URL:
www.jedburghtargets.com

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 464 Tumbled Stone Way, SAINT AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 464 Tumbled Stone Way, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2021-03-23 464 Tumbled Stone Way, SAINT AUGUSTINE, FL 32086 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 WATSON, SCOTT T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000638726 TERMINATED 1000000796887 ST JOHNS 2018-09-10 2038-09-12 $ 5,177.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000239321 TERMINATED 1000000709874 ST JOHNS 2016-04-01 2036-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000475554 TERMINATED 1000000670153 PINELLAS 2015-04-01 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000235701 TERMINATED 1000000651034 ST JOHNS 2015-01-15 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-08-25
ANNUAL REPORT 2014-09-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State