Search icon

JAGUAR DRYWALL OF THE BEACHES, INC.

Company Details

Entity Name: JAGUAR DRYWALL OF THE BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000035604
FEI/EIN Number 59-3241910
Address: 1891 BLUE HERON LANE, JACKSONVILLE BEACH, FL 32250
Mail Address: 1891 BLUE HERON LANE, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS, MICHEALYN C Agent 1125 13TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250

President

Name Role Address
LEE, MARK A President 1891 BLUE HERON LANE, JACKSONVILLE BEACH, FL 32250

Director

Name Role Address
LEE, MARK A Director 1891 BLUE HERON LANE, JACKSONVILLE BEACH, FL 32250
MILLS, TIM Director 9632 WATER STREET, JACKSONVILLE, FL 32208
MANLY, WILLIAM M Director 1034 13TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250

Vice President

Name Role Address
MILLS, TIM Vice President 9632 WATER STREET, JACKSONVILLE, FL 32208

Secretary

Name Role Address
MANLY, WILLIAM M Secretary 1034 13TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-17 ADAMS, MICHEALYN C No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 1125 13TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State