Search icon

BARBARA E. FOSTER TAX & ACCOUNTING, INC.

Company Details

Entity Name: BARBARA E. FOSTER TAX & ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000102489
FEI/EIN Number 593419309
Address: 6015 Chester Circle, SUITE 204, JACKSONVILLE, FL, 32217, US
Mail Address: 6015 Chester Circle, SUITE 204, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER BARBARA E Agent 6015 Chester Circle, JACKSONVILLE, FL, 32217

Director

Name Role Address
FOSTER BARBARA E Director 6015 Chester Circle, JACKSONVILLE, FL, 32217

President

Name Role Address
FOSTER BARBARA E President 6015 Chester Circle, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
FOSTER BARBARA E Treasurer 6015 Chester Circle, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
FOSTER BARBARA E Secretary 6015 Chester Circle, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 6015 Chester Circle, SUITE 204, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2014-02-03 6015 Chester Circle, SUITE 204, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 6015 Chester Circle, SUITE 204, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2006-01-11 FOSTER, BARBARA E No data

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State