Search icon

COMMUNITY VOCATIONAL SCHOOLS OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY VOCATIONAL SCHOOLS OF JACKSONVILLE, 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: 25 Sep 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P35722
FEI/EIN Number 363787383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 648 Trade Center Blvd., Chesterfield, MO, 63005, US
Mail Address: 648 TRADE CENTER BLVD, CHESTERFIELD, MO, 63005
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
GANS JAMES President 648 TRADE CENTER BLVD., CHESTERFIELD, MO, 630051227
GANS RICHARD A Secretary 648 TRADE CENTER BLVD., CHESTERFIELD, MO, 630051227
RETANA CHRISTY Agent 3809 Vickers Lake Dr., JACKSONVILLE, FL, 32224
GANS RICHARD Vice President 648 TRADE CENTER BLVD., CHESTERFIELD, MO, 630051227

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093366 JOHN CASABLANCAS INTERNATIONAL EXPIRED 2013-09-20 2018-12-31 - 648 TRADE CENTER BLVD, CHESTERFIELD, MO, 63005
G12000084975 JOHN CASABLANCAS MODELING AND CAREER CENTER EXPIRED 2012-08-28 2017-12-31 - 648 TRADE CENTER BLVD., CHESTERFIELD, MO, 63005

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 648 Trade Center Blvd., Chesterfield, MO 63005 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 3809 Vickers Lake Dr., JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2014-02-12 RETANA, CHRISTY -
CHANGE OF MAILING ADDRESS 2001-05-03 648 Trade Center Blvd., Chesterfield, MO 63005 -

Documents

Name Date
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State