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 |
Name | Role | Address |
---|---|---|
Raynolds, James W | Agent | 2559 BROCKVIEW PT, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
RAYNOLDS, JAMES W | President | 2559 BROCKVIEW PT, ORANGE PARK, FL 32073 |
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 |
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 |
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 |
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