Entity Name: | JASON RYALS P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Nov 2016 (8 years ago) |
Document Number: | P14000102662 |
FEI/EIN Number | 47-2712704 |
Address: | 76 S LAURA STREET, 1500, JACKSONVILLE, FL, 32202, US |
Mail Address: | 76 S LAURA STREET, 1500, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEARS CHARLES A | Agent | 2011 GIBSON ROAD, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
RYALS JASON | President | 4124 Baltic Street, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
RYALS JASON | Secretary | 4124 Baltic Street, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 76 S LAURA STREET, 1500, JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 76 S LAURA STREET, 1500, JACKSONVILLE, FL 32202 | No data |
AMENDMENT AND NAME CHANGE | 2016-11-23 | JASON RYALS P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 2011 GIBSON ROAD, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-06 |
Amendment and Name Change | 2016-11-23 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State