Search icon

2009 JETWAY PARKING INC

Company Details

Entity Name: 2009 JETWAY PARKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000079934
FEI/EIN Number 46-0794972
Address: 1565 AIRPORT ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 1565 AIRPORT ROAD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLSON SHAUN A Agent 1565 AIRPORT ROAD, JACKSONVILLE, FL, 32218

President

Name Role Address
NICHOLSON SHAUN A President 1565 AIRPORT ROAD, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
CHENOWETH WILLIAM R Vice President 1565 AIRPORT ROAD, JACKSONVILLE, FL, 32218

Elde

Name Role Address
Nicholson Russell Elde 1565 AIRPORT ROAD, JACKSONVILLE, FL, 32218
Brickelmaier Gage Elde 1565 AIRPORT ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 1565 AIRPORT ROAD, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2016-02-09 1565 AIRPORT ROAD, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 1565 AIRPORT ROAD, JACKSONVILLE, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000469621 TERMINATED 1000000718495 DUVAL 2016-07-29 2026-08-04 $ 6,023.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-08-05
Domestic Profit 2014-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State