Search icon

EXCESSORIES, INC.

Company Details

Entity Name: EXCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1998 (27 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: P98000010052
FEI/EIN Number 59-3500267
Address: 9030 ATLANTIC BLVD, JACKSONVILLE, FL 32211
Mail Address: 9030 ATLANTIC BLVD, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OBERDORFER, E. CHARLES ESQ Agent 1719 BLANDING BLVD., JACKSONVILLE, FL 32210

President

Name Role Address
HARDY, RANDY President 4030 ATLANTIC BLVD, JACKSONVILLE, FL 32211

Director

Name Role Address
HARDY, RANDY Director 4030 ATLANTIC BLVD, JACKSONVILLE, FL 32211

Vice President

Name Role Address
SALISBURY, GARY Vice President 9030 ATLANTIC BLVD, JACKSONVILLE, FL 32211

Secretary

Name Role Address
BENNETT, DAWNA Secretary 9030 ATLANTIC BLVD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 9030 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 1999-04-30 9030 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900013151 LAPSED 02-11877 CC DUVAL COUNTY COURT 2003-10-06 2008-10-17 $14820.52 CLARION CORPORATION OF AMERICA, 661 W. REDONDO BEACH BLVD, GARDENA, CA 90247
J02000102693 LAPSED 01020600023 10381 01668 2002-03-05 2022-03-13 $ 9,915.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State