Search icon

DAS JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: DAS JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAS JACKSONVILLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 1995 (30 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P95000040398
FEI/EIN Number 593311400

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 7790, Gainesville, GA, 30504, US
Address: 5079 W Beaver St, Jacksonville, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRINGFIELD DAVID Director 9465 CR - 13N, St. Augustine, FL, 32092
STRINGFIELD DAVID President 9465 CR - 13N, St. Augustine, FL, 32092
STRINGFIELD DAVID Agent 9465 CR - 13N, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 5079 W Beaver St, Jacksonville, FL 32254 -
CHANGE OF MAILING ADDRESS 2021-10-15 5079 W Beaver St, Jacksonville, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 9465 CR - 13N, St. Augustine, FL 32092 -
NAME CHANGE AMENDMENT 2021-07-28 DAS JACKSONVILLE, INC. -
AMENDMENT 2009-04-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-10-15
AMENDED ANNUAL REPORT 2021-09-16
Name Change 2021-07-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2018-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State