Search icon

JACK'S AUTO SERVICES, INC.

Company Details

Entity Name: JACK'S AUTO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000033116
Address: 1964 CASSAT AVENUE, JACKSONVILLE, FL, 32210
Mail Address: 1964 CASSAT AVENUE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS GENAY L Agent 8665 STAR LEAF RD. N., JACKSONVILLE, FL, 32210

President

Name Role Address
VAN SAMANTHA President 8665 STAR LEAF RD. N., JACKSONVILLE, FL, 32210

Vice President

Name Role Address
MILLS GENAY L Vice President 8665 STAR LEAF RD. N., JACKSONVILLE, FL, 32210
MILLS GARY LJR. Vice President 8698 IVY MILL CT., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000428003 TERMINATED 1000000782387 DUVAL 2018-06-14 2038-06-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000151698 TERMINATED 1000000737338 DUVAL 2017-03-09 2037-03-17 $ 729.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000138323 TERMINATED 1000000736940 DUVAL 2017-03-06 2037-03-10 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Domestic Profit 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State