Entity Name: | JACKSONVILLE EMPLOYEES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Apr 1990 (35 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P29134 |
FEI/EIN Number |
592987959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5575 DTC BLVD, STE. 1200, ENGLEWOOD, CO, 80111, US |
Mail Address: | 5575 DTC BLVD, STE. 1200, ENGLEWOOD, CO, 80111, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
LAMBERT, JOHN | President | 5575 DTC BLVD, ENGLEWOOD, CO |
LAMBERT, JOHN | Director | 5575 DTC BLVD, ENGLEWOOD, CO |
SHEH, MICHAEL | Treasurer | 5575 DTC BLVD, ENGLEWOOD, CO |
WALTON, NANCY | Assistant Secretary | 5575 DTC BLVD, ENGLEWOOD, CO |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATIO9N, FL, 33324 |
PASQUALE DOUGLAS M | Vice President | 5575 DTC BLVD, ENGLEWOOD, CO |
BOLL LYLE L | Vice President | 5575 DTC BLVD, ENGLEWOOD, CO |
RIDGLEY DAVID C | Vice President | 5575 DTC BLVD, ENGLEWOOD, CO |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-27 | 5575 DTC BLVD, STE. 1200, ENGLEWOOD, CO 80111 | - |
CHANGE OF MAILING ADDRESS | 1995-07-27 | 5575 DTC BLVD, STE. 1200, ENGLEWOOD, CO 80111 | - |
REGISTERED AGENT NAME CHANGED | 1995-07-27 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-07-27 | 1200 S PINE ISLAND RD, PLANTATIO9N, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-07-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State