Search icon

JAGUAR BUILDERS, INC.

Company Details

Entity Name: JAGUAR BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000083873
FEI/EIN Number 59-3212053
Address: 4969 BEACH BLVD, JACKSONVILLE, FL 32207
Mail Address: 4969 BEACH BLVD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WESTMORELAND, SHERMAN G Agent 4969 BEACH BLVD, JACKSONVILLE, FL 32207

President

Name Role Address
WESTMORELAND, SHERMAN G President 4969 BEACH BLVD, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 4969 BEACH BLVD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2007-03-21 4969 BEACH BLVD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 4969 BEACH BLVD, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000178054 LAPSED 2006 CA 006409 DUVAL COUNTY CIRCUIT COURT 2007-12-20 2013-06-05 $125,660.00 CUE & CASE SALES, INC., 190 CUMBERLAND PARK DRIVE, ST. AUGUSTINE, FL 32095
J04900005178 TERMINATED 53-03-CC-4695 COUNTY CRT CIVIL DIV POLK CO 2004-01-09 2009-03-01 $8481.49 HARBOR SPECIALTY INSURANCE COMPANY, P.O. BOX 3275, TAMPA, FL 33877

Documents

Name Date
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State