Entity Name: | NORTH FLORIDA RESIDENTIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jul 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P14000057731 |
FEI/EIN Number | 80-0970549 |
Address: | 4455 BAYMEADOWS ROAD, STE 106, JACKSONVILLE, FL, 32217, US |
Mail Address: | 4455 BAYMEADOWS ROAD, STE 106, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUMBERS CHRISTOPHER S | Agent | 4455 BAYMEADOWS ROAD - STE. 106, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
NUMBERS CHRISTOPHER S | President | 4455 BAYMEADOWS ROAD, STE 106, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-29 | 4455 BAYMEADOWS ROAD - STE. 106, JACKSONVILLE, FL 32217 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-26 | 4455 BAYMEADOWS ROAD, STE 106, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-04 |
Reg. Agent Change | 2014-09-29 |
Domestic Profit | 2014-07-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State