Entity Name: | JACKSONVILLE-CHARLESTON SQUARE, 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: | 27 Feb 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P37678 |
FEI/EIN Number |
311343237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 E. MAIN ST., 17TH FLOOR, NORFOLK, VA, 23510, US |
Mail Address: | POST OFFICE BOX 2680, NORFOLK, VA, 23501 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SLONE JORDAN E | President | 555 E. MAIN ST., 17TH FLOOR, NORFOLK, VA |
BANGEL HERBERT K | Vice President | 505 COURT ST., PORTSMOUTH, VA, 23705 |
CHILDERS E. ROBERT | Secretary | 555 E. MAIN ST., 17TH FLOOR, NORFOLK, VA |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-08-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-08-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-10 | 555 E. MAIN ST., 17TH FLOOR, NORFOLK, VA 23510 | - |
REINSTATEMENT | 1995-05-19 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 1998-08-13 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-04-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State