Search icon

NIGHT MOVES OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: NIGHT MOVES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIGHT MOVES OF 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: 29 Feb 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000019185
FEI/EIN Number 593364679

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

Address: 11339 OAK LANDING DR, JACKSONVILLE, FL, 32225
Mail Address: 11339 OAK LANDING DR, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUEN TIMOTHY M President 11339 OAK LANDING DR, JACKSONVILLE, FL, 32225
CAMP RICHARD C Agent 6811 SOUTHPOINT PKWY., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 6811 SOUTHPOINT PKWY., #2201, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-03 11339 OAK LANDING DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2005-03-03 11339 OAK LANDING DR, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2000-05-09 CAMP, RICHARD CPA -

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-08-04
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State