Search icon

THE JACKSONVILLE BANK

Company Details

Entity Name: THE JACKSONVILLE BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 1999 (26 years ago)
Date of dissolution: 11 Mar 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: P99000028638
FEI/EIN Number 593571314
Address: 100 NORTH LAURA ST, STE 1000, JACKSONVILLE, FL, 32202
Mail Address: 100 NORTH LAURA ST, STE 1000, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Director

Name Role Address
SCHWENCK PRICE W Director 100 NORTH LAURA ST, STE 1000, JACKSONVILLE, FL, 32202

Executive Vice President

Name Role Address
KENDALL VALERIE A Executive Vice President 100 NORTH LAURA ST, STE 1000, JACKSONVILLE, FL, 32202
AMY JOSEPH W Executive Vice President 100 NORTH LAURA ST, STE 1000, JACKSONVILLE, FL, 32202

President

Name Role Address
HALL SCOTT M President 100 N. LAURA STREET, SUITE 1000, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
MERGER 2016-03-11 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000001463. MERGER NUMBER 700000159057
MERGER 2010-11-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000108875
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 100 NORTH LAURA ST, STE 1000, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2005-04-25 100 NORTH LAURA ST, STE 1000, JACKSONVILLE, FL 32202 No data

Documents

Name Date
Reg. Agent Resignation 2019-06-05
Info Only 2016-03-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-24
Dom/For AR 2013-03-22
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-13
Merger 2010-11-16
ANNUAL REPORT 2010-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State