Entity Name: | BRIGHT SIDE PAINTING OF JAX INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Sep 2016 (8 years ago) |
Document Number: | P13000036508 |
FEI/EIN Number | 462621358 |
Address: | 910 11th Avenue South, Jacksonville BEACH, FL, 32250, US |
Mail Address: | 910 11th Avenue South, Jacksonville BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHODES JAMES T | Agent | 910 11th Avenue South, Jacksonville BEACH, FL, 32250 |
Name | Role | Address |
---|---|---|
RHODES JAMES T | President | 910 11th Avenue South, Jacksonville BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 910 11th Avenue South, Jacksonville BEACH, FL 32250 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 910 11th Avenue South, Jacksonville BEACH, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 910 11th Avenue South, Jacksonville BEACH, FL 32250 | No data |
AMENDMENT | 2016-09-15 | No data | No data |
REINSTATEMENT | 2014-11-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000636302 | TERMINATED | 19-008-D1 | LEON | 2021-10-13 | 2026-12-14 | $27,326.39 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-15 |
Amendment | 2016-09-15 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State