Search icon

B.H. OF JACKSONVILLE, INC.

Company Details

Entity Name: B.H. OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000017146
FEI/EIN Number 593368118
Address: 5100 SUNBEAM RD, STE 1, JACKSONVILLE, FL, 32257
Mail Address: 5100 SUNBEAM RD, STE 1, JACKSONVILLE, FL, 32256
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
M.F. HUTCHINSON, INC. Agent

President

Name Role Address
HUTCHINSON MF President 5100 SUNBEAM RD STE 1, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
JOYNER JOHN H Secretary 5100 SUNBEAM RD., STE 1, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
JOYNER JOHN H Treasurer 5100 SUNBEAM RD., STE 1, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-26 5100 SUNBEAM RD, STE 1, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 1999-02-24 5100 SUNBEAM RD, STE 1, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 1998-02-06 M F HUTCHINSON No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-06 3919 PHILLIPS HWY, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State