Search icon

JAXTRAX, INC.

Company Details

Entity Name: JAXTRAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 1996 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000080945
FEI/EIN Number 593410296
Address: 3099 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073
Mail Address: 3099 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SAPP W. J. J Agent 3099 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073

Vice President

Name Role Address
SAPP VIRGINIA C Vice President 3099 DOCTORS LAKE DR, ORANGE PARK, FL
SAPP WILLARD J Vice President 3099 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073
ANDERSON RICHARD L Vice President P O BOX 98, MIDDLEBURG, FL, 32068

President

Name Role Address
SAPP W.J. J President 3099 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2001-03-12 SAPP, W. J. JR. No data

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State