Search icon

ROLLIN SOUND OF BEACH BLVD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROLLIN SOUND OF BEACH BLVD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000029006
FEI/EIN Number 593574657
Address: 8700 BEACH BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 8700 BEACH BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS JOHN S President 5123 CAMELLIA CIR S, JACKSONVILLE, FL, 32207
MATTHEWS JOHN S Director 5123 CAMELLIA CIR S, JACKSONVILLE, FL, 32207
MEIDE MOSES J Agent 817 N. MAIN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 8700 BEACH BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2015-03-17 8700 BEACH BLVD, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2012-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2002-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000137797 TERMINATED 1000000252262 DUVAL 2012-02-21 2032-03-01 $ 5,641.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-03
REINSTATEMENT 2012-03-19
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State