Search icon

JACKSONVILLE FIELD RESEARCH SERVICE, INC.

Company Details

Entity Name: JACKSONVILLE FIELD RESEARCH SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000039791
FEI/EIN Number 455188064
Address: 545 NASSAU CT, ORANGE PARK, FL, 32003
Mail Address: 545 NASSAU CT, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON DIANNA J Agent 545 NASSAU CT, ORANGE PARK, FL, 32003

President

Name Role Address
PATTERSON DIANNA J President 545 NASSAU CT, ORANGE PARK, FL, 32003

Vice President

Name Role Address
PATTERSON DIANNA J Vice President 545 NASSAU CT, ORANGE PARK, FL, 32003

Secretary

Name Role Address
PATTERSON DIANNA J Secretary 545 NASSAU CT, ORANGE PARK, FL, 32003

Treasurer

Name Role Address
PATTERSON DIANNA J Treasurer 545 NASSAU CT, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000008116 TERMINATED 1000000853829 CLAY 2019-12-30 2040-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000716603 ACTIVE 1000000845825 CLAY 2019-10-23 2039-10-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State