Entity Name: | JAGUAR CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jun 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 May 2010 (15 years ago) |
Document Number: | P97000050718 |
FEI/EIN Number | 593451007 |
Address: | 1980 SR 16 WEST, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | PO BOX 1307, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steven Brydges CPA | Agent | 1980 SR 16 WEST, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
CALLEY JOHN RJr | President | P.O. BOX 1307, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Steven, Brydges, CPA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | 1980 SR 16 WEST, GREEN COVE SPRINGS, FL 32043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-11 | 1980 SR 16 WEST, GREEN COVE SPRINGS, FL 32043 | No data |
AMENDMENT | 2010-05-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-11-20 | 1980 SR 16 WEST, GREEN COVE SPRINGS, FL 32043 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002114279 | LAPSED | 2009 CC 001232 | ESCAMBIA COUNTY COURT | 2009-08-03 | 2014-08-19 | $7,522.47 | CONSTRUCTION MATERIALS, INC., POST OFFICE BOX 210189, MONTGOMERY, AL 36121-0189 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-22 |
AMENDED ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State