Entity Name: | NUMBER ONE VENDING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Aug 1994 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2005 (19 years ago) |
Document Number: | P94000065318 |
FEI/EIN Number | 593264595 |
Address: | 8955 BEACH BLVD, JACKSONVILLE, FL, 32216 |
Mail Address: | 8955 BEACH BLVD, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOMBS GEORGE C | Agent | 8955 BEACH BLVD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
MCCOMBS GEORGE C. | President | 8955 BEACH BLVD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
MCCOMBS GEORGE C. | Director | 8955 BEACH BLVD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-01-09 | 8955 BEACH BLVD, JACKSONVILLE, FL 32216 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-10 | 8955 BEACH BLVD, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-10 | 8955 BEACH BLVD, JACKSONVILLE, FL 32216 | No data |
CANCEL ADM DISS/REV | 2005-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-07-14 | MCCOMBS, GEORGE COWNER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State