Search icon

21ST CENTURY MOBILE HOMES INC.

Company Details

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

Agent

Name Role Address
JONES, PATRICIA V Agent 345 MANSON LANE, JACKSONVILLE, FL 32220

President

Name Role Address
JONES, PATRICIA President 345 MANSON LANE, JACKSONVILLE, FL 32220
JAGODNIK, ELSIE P President 8610 NORMANDY BLVD., JACKSONVILLE, FL 32221

Owner

Name Role Address
JONES, PATRICIA Owner 345 MANSON LANE, JACKSONVILLE, FL 32220

Vice President

Name Role Address
JAGODNIK, ELSIE P Vice President 8610 NORMANDY BLVD., JACKSONVILLE, FL 32221

Officer

Name Role Address
JAGODNIK, ELSIE P Officer 8610 NORMANDY BLVD., JACKSONVILLE, FL 32221

Events

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

Debts

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

Documents

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