Search icon

J & J DESIGN, INC.

Company Details

Entity Name: J & J DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 1994 (30 years ago)
Document Number: P94000088108
FEI/EIN Number 593283072
Address: 11620 COLUMBIA PARK DR E., JACKSONVILLE, FL, 32258, US
Mail Address: 12208 LASHBROOK COURT, JACKSONVILLE, FL, 32223, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
McCain Jean M Agent 12208 LASHBROOK COURT, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
MCCAIN JEAN Vice President 12208 LASHBROOK CT, JACKSONVILLE, FL, 32223

Treasurer

Name Role Address
MCCAIN JEAN Treasurer 12208 LASHBROOK CT, JACKSONVILLE, FL, 32223

Director

Name Role Address
MCCAIN JEAN Director 12208 LASHBROOK CT, JACKSONVILLE, FL, 32223
MCCAIN JOHN C Director 12208 LASHBROOK CT, JACKSONVILLE, FL, 32223

President

Name Role Address
MCCAIN JOHN C President 12208 LASHBROOK CT, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
MCCAIN JOHN C Secretary 12208 LASHBROOK CT, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-30 McCain, Jean M No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 12208 LASHBROOK COURT, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2009-03-28 11620 COLUMBIA PARK DR E., JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-25 11620 COLUMBIA PARK DR E., JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State