Search icon

JACKSONVILLE RESEARCH, INC. - Florida Company Profile

Company Details

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

JACKSONVILLE RESEARCH, 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: 01 Aug 1996 (29 years ago)
Document Number: P96000064436
FEI/EIN Number 593391727

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

Address: 8147 Sabal Oak Lane, JACKSONVILLE, FL, 32256, US
Mail Address: 8147 Sabal Oak Lane, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATEH MARK A President 8147 Sabal Oak Lane, Jacksonville, FL, 32256
BATEH MARK A Secretary 8147 Sabal Oak Lane, Jacksonville, FL, 32256
BATEH MARK A Treasurer 8147 Sabal Oak Lane, Jacksonville, FL, 32256
BATEH MARK A Director 8147 Sabal Oak Lane, Jacksonville, FL, 32256
BATEH RICKY P Agent 8147 Sabal Oak Lane, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 8147 Sabal Oak Lane, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 8147 Sabal Oak Lane, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2014-03-26 8147 Sabal Oak Lane, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2006-04-09 BATEH, RICKY PJD -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State