Search icon

WESTSIDE LIQUIDATORS OF JAX, INC

Company Details

Entity Name: WESTSIDE LIQUIDATORS OF JAX, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 May 2014 (11 years ago)
Document Number: P14000043645
FEI/EIN Number 47-0982179
Address: 450086 State Road 200, STE 10, Callahan, FL 32011
Mail Address: 450086 State Road 200, STE 10, Callahan, FL 32011
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Raynolds, James W Agent 2559 BROCKVIEW PT, ORANGE PARK, FL 32073

President

Name Role Address
RAYNOLDS, JAMES W President 2559 BROCKVIEW PT, ORANGE PARK, FL 32073

Vice President

Name Role Address
Raynolds, Luke J Vice President 79365 Plummers Creek Dr, Yulee, FL 32097
COLLINS , LARRY L, Jr. Vice President 5115 Lannie Rd, Jacksonville, FL 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073465 GATORS DISCOUNT OUTLET EXPIRED 2017-07-07 2022-12-31 No data 5421 WEST BEAVER ST, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 450086 State Road 200, STE 10, Callahan, FL 32011 No data
CHANGE OF MAILING ADDRESS 2020-06-22 450086 State Road 200, STE 10, Callahan, FL 32011 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 2559 BROCKVIEW PT, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2017-01-18 Raynolds, James W No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01

Date of last update: 21 Jan 2025

Sources: Florida Department of State