Search icon

URBANDK, INC

Company Details

Entity Name: URBANDK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2012 (13 years ago)
Document Number: P12000039971
FEI/EIN Number 45-5176029
Address: 6999 MERRILL RD, JACKSONVILLE, FL, 32277, US
Mail Address: 2159 Riverside Ave, Apt 4, Jacksonville, FL, 32204, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Jonathan MEsq. Agent 4348 Southpoint Blvd, JACKSONVILLE, FL, 32216

President

Name Role Address
ESTEBANEZ KURTIS President 6999 MERRILL RD, JACKSONVILLE, FL, 32277

Vice President

Name Role Address
NEEDLE DOUGLAS Vice President 6999 MERRILL RD, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000093915 THE UPS STORE #1490 ACTIVE 2020-08-03 2025-12-31 No data 6999-02 MERRILL RD, JACKSONVILLE, FL, 32277
G12000063224 THE UPS STORE #2231 EXPIRED 2012-06-25 2017-12-31 No data 2603 NW 13TH STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-18 6999 MERRILL RD, STE 2, JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2020-04-06 6999 MERRILL RD, STE 2, JACKSONVILLE, FL 32277 No data
REGISTERED AGENT NAME CHANGED 2015-03-09 Smith, Jonathan M, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 4348 Southpoint Blvd, Suite 101, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State