Entity Name: | JAX SMOOTHIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Oct 1997 (27 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P97000087785 |
FEI/EIN Number | 593472766 |
Address: | 4259 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256, US |
Mail Address: | 4259 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWIFT HENRY W | Agent | 509 ROBLES LANE, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
SWIFT HENRY W | Director | 4259 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 4259 SOUTHSIDE BLVD, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 4259 SOUTHSIDE BLVD, JACKSONVILLE, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-24 | 509 ROBLES LANE, PONTE VEDRA BEACH, FL 32082 | No data |
AMENDMENT | 1998-04-17 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000105015 | TERMINATED | 1000000006559 | 12002 2180 | 2004-08-24 | 2009-09-29 | $ 43,836.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-04-04 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-04-24 |
Amendment | 1998-04-17 |
Domestic Profit Articles | 1997-10-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State