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 |
Name | Role | Address |
---|---|---|
Smith Jonathan MEsq. | Agent | 4348 Southpoint Blvd, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
ESTEBANEZ KURTIS | President | 6999 MERRILL RD, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
NEEDLE DOUGLAS | Vice President | 6999 MERRILL RD, JACKSONVILLE, FL, 32277 |
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 |
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 |
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