Entity Name: | N B S I JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Mar 1994 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P94000025736 |
FEI/EIN Number | 59-3235026 |
Address: | 2121A CORPORATE SQUAARE BLVD, STE 174, JAX, FL 32216 |
Mail Address: | 2121A CORPORATE SQUARE BLVD, STE 124, JAX, FL 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTT, JAMES | Agent | 2121 A CORP SQ BLVD, STE 174, JAX, FL 32216 |
Name | Role | Address |
---|---|---|
OT, JAMES | President | 2121A CORP. SQUARE 52 BLVD#174, JAX, FL |
Name | Role | Address |
---|---|---|
OT, JAMES | Secretary | 2121A CORP. SQUARE 52 BLVD#174, JAX, FL |
Name | Role | Address |
---|---|---|
SHOMERS, MICHAEL J | Vice President | 2121A CORP, SQUARE BLVD #174, JAX, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 2121A CORPORATE SQUAARE BLVD, STE 174, JAX, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 2121A CORPORATE SQUAARE BLVD, STE 174, JAX, FL 32216 | No data |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | OTT, JAMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 2121 A CORP SQ BLVD, STE 174, JAX, FL 32216 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State