Entity Name: | 21ST CENTURY MOBILE HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 May 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000044072 |
FEI/EIN Number | 59-3449184 |
Address: | 10343 NORMANDY BLVD., JACKSONVILLE, FL 32220 |
Mail Address: | 10343 NORMANDY BLVD., JACKSONVILLE, FL 32220 |
ZIP code: | 32220 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, PATRICIA V | Agent | 345 MANSON LANE, JACKSONVILLE, FL 32220 |
Name | Role | Address |
---|---|---|
JONES, PATRICIA | President | 345 MANSON LANE, JACKSONVILLE, FL 32220 |
JAGODNIK, ELSIE P | President | 8610 NORMANDY BLVD., JACKSONVILLE, FL 32221 |
Name | Role | Address |
---|---|---|
JONES, PATRICIA | Owner | 345 MANSON LANE, JACKSONVILLE, FL 32220 |
Name | Role | Address |
---|---|---|
JAGODNIK, ELSIE P | Vice President | 8610 NORMANDY BLVD., JACKSONVILLE, FL 32221 |
Name | Role | Address |
---|---|---|
JAGODNIK, ELSIE P | Officer | 8610 NORMANDY BLVD., JACKSONVILLE, FL 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-10-20 | 10343 NORMANDY BLVD., JACKSONVILLE, FL 32220 | No data |
CHANGE OF MAILING ADDRESS | 1998-10-20 | 10343 NORMANDY BLVD., JACKSONVILLE, FL 32220 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000023966 | LAPSED | 01-2617-CC-D | IN THE CNTY CRT DUVAL CNTY FL | 2001-10-10 | 2006-11-02 | $6665.61 | STAFF LEASING INC, 600 301 BLVD WEST STE 202, BRADENTON FL 32405 |
Name | Date |
---|---|
ANNUAL REPORT | 1998-10-20 |
Domestic Profit Articles | 1997-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State