Search icon

PARTY CITY OF JACKSONVILLE, INC.

Company Details

Entity Name: PARTY CITY OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2004 (21 years ago)
Document Number: P96000037082
FEI/EIN Number 59-3373651
Address: 11112-12 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223
Mail Address: 11112-12 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ZAIFERT, DANA Agent 1027 W DORCHESTER DR, Saint Johns, FL 32259

President

Name Role Address
ZAIFERT, MICAHEL President 11112-12 SAN JOSE BOULEVARD, JACSKONVILLE, FL 32223

Secretary

Name Role Address
ZAIFERT, SHERRIE Secretary 11112-12 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
ZAIFERT, SHERRIE Treasurer 11112-12 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223

Vice President

Name Role Address
ZAIFERT, DANA Vice President 11112-12 San Jose Blvd, JACKSONVILLE, FL 32223

NONE

Name Role Address
ZAIFERT, NATALIE L NONE 11112-12 San Jose Blvd, JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1027 W DORCHESTER DR, Saint Johns, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 11112-12 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223 No data
AMENDMENT 2004-03-09 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-14 ZAIFERT, DANA No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State