Search icon

6006 OF JACKSONVILLE, INC.

Company Details

Entity Name: 6006 OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1994 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000086425
FEI/EIN Number 59-3312562
Address: 10161 CENTURION PKWY., # 150, JACKSONVILLE, FL 32256
Mail Address: 10161 CENTURION PKWY., # 150, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DUSS, JOHN SIV Agent 4348 SOUTHPOINT BOULEVARD - SUITE 101, JACKSONVILLE, FL 32216

Director

Name Role Address
SISK, JOHN K Director 10161 CENTURION PKWY., # 150, JACKSONVILLE, FL 32256
CLARK, ERNESTINE L Director 10161 CENTURION PKWY., # 150, JACKSONVILLE, FL 32256

President

Name Role Address
SISK, JOHN K President 10161 CENTURION PKWY., # 150, JACKSONVILLE, FL 32256

Secretary

Name Role Address
CLARK, ERNESTINE L Secretary 10161 CENTURION PKWY., # 150, JACKSONVILLE, FL 32256

Treasurer

Name Role Address
CLARK, ERNESTINE L Treasurer 10161 CENTURION PKWY., # 150, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-20 4348 SOUTHPOINT BOULEVARD - SUITE 101, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-17 10161 CENTURION PKWY., # 150, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 1998-06-17 10161 CENTURION PKWY., # 150, JACKSONVILLE, FL 32256 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000820816 LAPSED 2011-CA-7654 DUVAL COUNTY CIRCUIT COURT 2011-11-28 2016-12-16 $26,690.80 FORD, BOWLUS, DUSS, KENNEY, SAFAR & HAMPTON, P.A., C/O KIMBERLY H. ISRAEL, ESQ., 6320 ST. AUGUSTINE RD., SUITE #2, JACKSONVILLE, FL 32217

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-04-19
Reg. Agent Change 2009-11-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State