Search icon

SOUTHERN COATINGS OF JACKSONVILLE, INC.

Company Details

Entity Name: SOUTHERN COATINGS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000057765
FEI/EIN Number 721380216
Address: 1625 JESSIE STREET, JACKSONVILLE, FL, 32202
Mail Address: P O BOX 2068, DOTHAN, AL, 36302
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PREISSLER MELISSA H Agent 1625 JESSIE STREET, JACKSONVILLE, FL, 32202

Director

Name Role Address
HARRIS GEORGE C Director 110 EMERALD LAKE DRIVE, DOTHAN, AL, 36303
STUCKEY JAMES C Director 11 WOODMERE DRIVE, DOTHAN, AL, 36305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-14 PREISSLER, MELISSA H No data
CHANGE OF MAILING ADDRESS 2000-08-22 1625 JESSIE STREET, JACKSONVILLE, FL 32202 No data
REINSTATEMENT 1999-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000334668 LAPSED 02-04440-SP DUVAL COUNTY COURT 2002-08-01 2007-08-22 $2425.40 AMERI-FORCE INC, 3226 TALLEYRAND AVE, JACKSONVILLE FLORIDA 32206
J02000202329 LAPSED 2002-2424-SP DUVAL COUNTY COURT 2002-05-02 2007-05-23 $3,462.94 RING POWER CORPORATION, PO BOX 45022, JACKSONVILLE FL 32232-5022

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-08-22
ANNUAL REPORT 1999-04-16
REINSTATEMENT 1999-01-06
Domestic Profit Articles 1997-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State