Search icon

JACQUELINE SAMUELS INC.

Company Details

Entity Name: JACQUELINE SAMUELS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 2022 (2 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Dec 2024 (2 months ago)
Document Number: P22000088623
FEI/EIN Number 921231919
Address: 1419 AUTUMN PINES DRIVE, jacksonville, FL, 32065, US
Mail Address: 1419 AUTUMN PINES DRIVE, jacksonville, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SAMUELS JACQUELINE Agent 1419 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065

Chief Executive Officer

Name Role
JDS FAMILY INVESTMENT TRUST INC Chief Executive Officer

Treasurer

Name Role Address
JDS FAMILY INVESMENT TRUST INC Treasurer 1419 AUTUMN PINES DR, ORANGE PARK, FL, 32065

President

Name Role Address
SAMUELS JACQUELINE D President 1419 AUTUMN PINES DR, ORANGE PARK, FL, 32065
CAYDON ANDERSON JEMARR President 1419 AUTUMN PINES DRIVE, jacksonville, FL, 32065
Mitchell Harmoni President 1419 AUTUMN PINES DRIVE, jacksonville, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008220 FLORIDA BOY FLEET ACTIVE 2025-01-19 2030-12-31 No data 1419 AUTUMN PINES DR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-12-02 JACQUELINE SAMUELS INC. No data
REGISTERED AGENT NAME CHANGED 2024-12-02 SAMUELS, JACQUELINE No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 1419 AUTUMN PINES DRIVE, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
Amendment and Name Change 2024-12-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-10
Domestic Profit 2022-11-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State