Search icon

JAX PRESS PRINTING, INC.

Company Details

Entity Name: JAX PRESS PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 1996 (28 years ago)
Document Number: P95000014131
FEI/EIN Number 59-3310181
Address: 2363 SWAN STREET, JACKSONVILLE, FL 32204
Mail Address: 2363 SWAN STREET, JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAX PRESS PRINTING, INC 401(K) PLAN 2023 593310181 2024-06-07 JAX PRESS PRINTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 9043661136
Plan sponsor’s address 2363 SWAN ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing CORY L. WILDS
Valid signature Filed with authorized/valid electronic signature
JAX PRESS PRINTING, INC 401(K) PLAN 2022 593310181 2023-07-31 JAX PRESS PRINTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 9043661136
Plan sponsor’s address 2363 SWAN ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing CORY L. WILDS
Valid signature Filed with authorized/valid electronic signature
JAX PRESS PRINTING, INC 401(K) PLAN 2021 593310181 2022-07-20 JAX PRESS PRINTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 9043661136
Plan sponsor’s address 2363 SWAN ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing CORY WILDS
Valid signature Filed with authorized/valid electronic signature
JAX PRESS PRINTING, INC 401(K) PLAN 2020 593310181 2021-07-21 JAX PRESS PRINTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 9043661136
Plan sponsor’s address 2363 SWAN ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing CORY WILDS
Valid signature Filed with authorized/valid electronic signature
JAX PRESS PRINTING, INC 401(K) PLAN 2019 593310181 2020-09-30 JAX PRESS PRINTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 9043661136
Plan sponsor’s address 2363 SWAN ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing CORY L. WILDS
Valid signature Filed with authorized/valid electronic signature
JAX PRESS PRINTING, INC 401(K) PLAN 2018 593310181 2019-09-09 JAX PRESS PRINTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 9043661136
Plan sponsor’s address 2363 SWAN ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing CORY L. WILDS
Valid signature Filed with authorized/valid electronic signature
JAX PRESS PRINTING, INC 401(K) PLAN 2017 593310181 2018-07-24 JAX PRESS PRINTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 9043661136
Plan sponsor’s address 2363 SWAN ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing CORY L. WILDS
Valid signature Filed with authorized/valid electronic signature
JAX PRESS PRINTING, INC 401(K) PLAN 2016 593310181 2017-07-31 JAX PRESS PRINTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 9043661136
Plan sponsor’s address 2363 SWAN ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing CORY L. WILDS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILDS, CORY L Agent 4717 HEADLEY STREET, JACKSONVILLE, FL 32205

President

Name Role Address
HEARNBURG, P. MICHAEL President 5715 CAYO COSTA PARK CT, JACKSONVILLE, FL 32244

Treasurer

Name Role Address
HEARNBURG, P. MICHAEL Treasurer 5715 CAYO COSTA PARK CT, JACKSONVILLE, FL 32244

Director

Name Role Address
HEARNBURG, P. MICHAEL Director 5715 CAYO COSTA PARK CT, JACKSONVILLE, FL 32244
WILDS, CORY L Director 4717 HEADLEY ST, JACKSONVILLE, FL 32205

Vice President

Name Role Address
WILDS, CORY L Vice President 4717 HEADLEY ST, JACKSONVILLE, FL 32205

Secretary

Name Role Address
WILDS, CORY L Secretary 4717 HEADLEY ST, JACKSONVILLE, FL 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-25 WILDS, CORY L No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 4717 HEADLEY STREET, JACKSONVILLE, FL 32205 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2363 SWAN STREET, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2008-04-29 2363 SWAN STREET, JACKSONVILLE, FL 32204 No data
REINSTATEMENT 1996-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State