Search icon

JAX WATER CONDITIONING, INC

Company Details

Entity Name: JAX WATER CONDITIONING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: P17000050394
FEI/EIN Number 82-2553472
Address: 6000 PHILIPS HWY, JACKSONVILLE, FL, 32216, US
Mail Address: 6000 PHILIPS HWY, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BISHOP MICHAEL D Agent 6000 PHILIPS HWY, JACKSONVILLE, FL, 32216

President

Name Role Address
BISHOP MICHAEL D President 6000 PHILIPS HWY, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
BISHOP MARIA I Vice President 6000 PHILIPS HWY, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054122 JWC DISTRIBUTORS ACTIVE 2020-05-15 2025-12-31 No data 8638 PHILLIPS HWY, SUITE #4, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 6000 PHILIPS HWY, STE 9, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-14 6000 PHILIPS HWY, STE 9, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2021-09-14 6000 PHILIPS HWY, STE 9, JACKSONVILLE, FL 32216 No data
CONVERSION 2017-06-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000046570. CONVERSION NUMBER 300000172103

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-03-28
Domestic Profit 2017-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State