Entity Name: | JACKSONVILLE COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P13000075819 |
FEI/EIN Number | 46-3585580 |
Address: | 10503 San Jose Blvd, Ste. 4-5, JACKSONVILLE, FL, 32257, US |
Mail Address: | 10503 San Jose Blvd, Ste. 4-5, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHANKS JAMES AIII | Agent | 669 SEABROK PARKWAY, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
SHANKS JAMES AIII | President | 10503 San Jose Blvd., JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
THOMAS LISA J | Treasurer | 10503 San Jose Blvd., JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 10503 San Jose Blvd, Ste. 4-5, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 10503 San Jose Blvd, Ste. 4-5, JACKSONVILLE, FL 32257 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000640488 | TERMINATED | 1000000678073 | DUVAL | 2015-05-22 | 2025-06-04 | $ 787.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Domestic Profit | 2013-09-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State