Entity Name: | AG STONE OF JACKSONVILLE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 May 2013 (12 years ago) |
Document Number: | P12000061222 |
FEI/EIN Number | 80-0834708 |
Address: | 325 MEALY DR, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 325 MEALY DR, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AG STONE OF JACKSONVILLE, INC-401K PLAN | 2022 | 800834708 | 2023-07-18 | AG STONE OF JACKSONVILLE, INC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | NANCY SCHWARTZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GEORGE JESSE | Agent | 325 MEALY DR, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
GEORGE JESSE | President | 325 MEALY DR, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 325 MEALY DR, ATLANTIC BEACH, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-17 | 325 MEALY DR, ATLANTIC BEACH, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 325 MEALY DR, ATLANTIC BEACH, FL 32233 | No data |
AMENDMENT | 2013-05-16 | No data | No data |
AMENDMENT | 2012-11-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000579060 | TERMINATED | 1000000971284 | DUVAL | 2023-11-21 | 2043-11-29 | $ 4,300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-07-15 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State