Search icon

LIMO JAX, INC.

Company Details

Entity Name: LIMO JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000031592
FEI/EIN Number 47-1208958
Address: 8106 Messina Dr, JACKSONVILLE, FL, 32211, US
Mail Address: 8106 Messina Dr, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LYON NORMA E Agent 1701 ROGERO ROAD, JACKSONVILLE, FL, 32211

Director

Name Role Address
BROOKS KENT W Director 14600 Whirlwind Ave. Ste.302, JACKSONVILLE, FL, 32218

President

Name Role Address
BROOKS KENT W President 14600 Whirlwind Ave. Ste.302, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
BROOKS KENT W Vice President 14600 Whirlwind Ave. Ste.302, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
BROOKS KENT W Secretary 14600 Whirlwind Ave. Ste.302, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
BROOKS KENT W Treasurer 14600 Whirlwind Ave. Ste.302, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 8106 Messina Dr, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2016-04-14 8106 Messina Dr, JACKSONVILLE, FL 32211 No data
NAME CHANGE AMENDMENT 2014-03-13 LIMO JAX, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-08
Name Change 2014-03-13
ANNUAL REPORT 2013-09-18
Domestic Profit 2012-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State