Search icon

JAMES E. PARRIS, JR., INC.

Company Details

Entity Name: JAMES E. PARRIS, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 1997 (28 years ago)
Date of dissolution: 09 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2013 (12 years ago)
Document Number: P97000058318
FEI/EIN Number 593475905
Mail Address: 11201 PINE STREET, JACKSONVILLE, FL, 32258
Address: 9471 BAYMEADOWS ROAD, SUITE 301, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PARRIS, JR. JAMES E Agent 9471 BAYMEADOWS RD, JACKSONVILLE, FL, 32256

President

Name Role Address
PARRIS, JR. JAMES E President 11201 PINE STREET, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
PARRIS, JR. JAMES E Treasurer 11201 PINE STREET, JACKSONVILLE, FL, 32258

Director

Name Role Address
PARRIS, JR. JAMES E Director 11201 PINE STREET, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014578 THE PARRIS COMPANY EXPIRED 2011-02-07 2016-12-31 No data 9471 BAYMEADOWS ROAD SUITE 301, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 9471 BAYMEADOWS ROAD, SUITE 301, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 9471 BAYMEADOWS RD, SUITE 301, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2004-09-21 PARRIS, JR., JAMES E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000179672 LAPSED 16-2009-CA-007450 CIRCUIT COURT, DUVAL COUNTY 2010-02-17 2018-01-23 $68911.03 VALLENCOURT, INC., 6834 PICKETVILLE ROAD, JACKSONVILLE, FL 32220

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-09-21
ANNUAL REPORT 2003-09-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State