Search icon

J.V.O., INC.

Company Details

Entity Name: J.V.O., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 1998 (26 years ago)
Document Number: P98000106364
FEI/EIN Number 593551199
Address: 5551 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207
Mail Address: 5551 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OBI JOSEPH V Agent 5551 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207

Director

Name Role Address
OBI JOSEPH V Director 12452 FLYNN ROAD, JACKSONVILLE, FL, 32223
OBI LISA C Director 12452 FLYNN RD., JACKSONVILLE, FL, 32223
OBI MICHELLE L Director 12452 Flynn Road, Jacksonville, FL, 32223
OBI JOSEPH W Director 12452 Flynn Road, Jacksonville, FL, 32223
OBI RACHEL A Director 12452 Flynn Road, Jacksonville, FL, 32223

Chairman

Name Role Address
OBI JOSEPH V Chairman 12452 FLYNN ROAD, JACKSONVILLE, FL, 32223

President

Name Role Address
OBI JOSEPH V President 12452 FLYNN ROAD, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
OBI LISA C Vice President 12452 FLYNN RD., JACKSONVILLE, FL, 32223
OBI MICHELLE L Vice President 12452 Flynn Road, Jacksonville, FL, 32223
OBI JOSEPH W Vice President 12452 Flynn Road, Jacksonville, FL, 32223
OBI RACHEL A Vice President 12452 Flynn Road, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99051900155 SHANE'S SANDWICH SHOP ACTIVE 1999-02-20 2029-12-31 No data 5551 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-25 OBI, JOSEPH V No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 5551 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State