Entity Name: | FLORIDA TERMINAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jun 1995 (30 years ago) |
Document Number: | P95000048188 |
FEI/EIN Number | 593327511 |
Address: | 7707 Deerwood Point Court, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7707 DEERWOOD POINT CO, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dixon Scott M | Agent | 7707 Deerwood Point Court, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
DIXON CARLTON | Director | 7707 Deerwood Point Court, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Dixon, Scott M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 7707 Deerwood Point Court, JACKSONVILLE, FL 32256 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 7707 Deerwood Point Court, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 7707 Deerwood Point Court, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State