Search icon

J. GREGORY FINE ART, INC.

Company Details

Entity Name: J. GREGORY FINE ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: P16000058411
FEI/EIN Number 812952758
Address: 4309 Plaza Gate Lane S., Unit #101, JACKSONVILLE, FL, 32217, US
Mail Address: 4309 Plaza Gate Lane S., Unit #101, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SHAW MICHELLE R Agent 1360 MURRAY DRIVE, JACKSONVILLE, FL, 32205

President

Name Role Address
KENNING JOHN S President 4309 Plaza Gate Lane S, JACKSONVILLE, FL, 32217

Director

Name Role Address
KENNING JENNIFER D Director 4309 Plaza Gate Lane S, JACKSONVILLE, FL, 32217
KENNING-HAGGERTY JULIE Director 4309 Plaza Gate Lane S, JACKSONVILLE, FL, 32217
GARRETT GARY S Director 4309 Plaza Gate Lane S, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
SHAW MICHELLE Secretary 1360 Murray Drive, JACKSONVILLE, FL, 32205

Treasurer

Name Role Address
SHAW MICHELLE Treasurer 1360 Murray Drive, JACKSONVILLE, FL, 32205

Vice President

Name Role Address
BEEPOT JOANNE Vice President 4309 Plaza Gate Lane S, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 4309 Plaza Gate Lane S., Unit #101, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2022-03-17 4309 Plaza Gate Lane S., Unit #101, JACKSONVILLE, FL 32217 No data
REINSTATEMENT 2019-02-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-14 SHAW, MICHELLE R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-02-14
ANNUAL REPORT 2017-03-02
Domestic Profit 2016-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State