Search icon

COSMO OF JACKSONVILLE, INC.

Company Details

Entity Name: COSMO OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 1999 (26 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: P99000009081
FEI/EIN Number 593565883
Address: 5100 SUNBEAM ROAD, SUITE 1, JACKSONVILLE, FL, 32257
Mail Address: 5100 SUNBEAM ROAD, SUITE 1, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FORD, JETER, BOWLUS & DUSS, P.A. Agent 10110 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

President

Name Role Address
HUTCHINSON MILFORD F President 5100 SUNBEAM RD STE 1, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
HUTCHINSON MILFORD F Treasurer 5100 SUNBEAM RD STE 1, JACKSONVILLE, FL, 32257
JOYNER JOHN Treasurer 5100 SUNBEAM RD STE 32257, JACKSONVILLE, FL, 32257

Director

Name Role Address
HUTCHINSON MILFORD F Director 5100 SUNBEAM RD STE 1, JACKSONVILLE, FL, 32257

Chairman

Name Role Address
JOYNER JOHN Chairman 5100 SUNBEAM RD STE 32257, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
JOYNER JOHN Secretary 5100 SUNBEAM RD STE 32257, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 1999-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 5100 SUNBEAM ROAD, SUITE 1, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 1999-04-08 5100 SUNBEAM ROAD, SUITE 1, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-03-03
Amendment 1999-04-08
Domestic Profit 1999-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State