Search icon

JACKSONVILLE BEACH PROPERTIES, INC. - Florida Company Profile

Company Details

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

JACKSONVILLE BEACH PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2012 (13 years ago)
Document Number: P95000054568
FEI/EIN Number 593332333

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

Address: 419 J Ave, Coronado, CA, 92118, US
Mail Address: 419 J Ave., CORONADO, CA, 92118, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexon John Vice President 153 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082
WILLEY LAURA A President 419 J AVE, CORONADO, CA, 92118
Willey Laura E Agent 153 S Roscoe, PVB, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 419 J Ave, Coronado, CA 92118 -
CHANGE OF MAILING ADDRESS 2021-02-04 419 J Ave, Coronado, CA 92118 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Willey, Laura Evangeline Alexon -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 153 S Roscoe, PVB, FL 32082 -
REINSTATEMENT 2012-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 1999-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2018-01-27
AMENDED ANNUAL REPORT 2017-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110100989 0419700 1998-04-16 393 N 1ST ST., JACKSONVILLE BEACH, FL, 32250
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-05-08
Case Closed 1998-05-27

Related Activity

Type Referral
Activity Nr 201350386
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1998-05-15
Abatement Due Date 1998-05-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-05-15
Abatement Due Date 1998-06-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-05-15
Abatement Due Date 1998-06-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-05-15
Abatement Due Date 1998-06-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1998-05-15
Abatement Due Date 1998-06-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-05-15
Abatement Due Date 1998-06-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001E
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-05-15
Abatement Due Date 1998-06-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State