Search icon

J & W DISCOUNT, INC.

Company Details

Entity Name: J & W DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2002 (22 years ago)
Document Number: P99000044410
FEI/EIN Number 59-3612897
Address: 4302 Buck Point Road, JACKSONVILLE, FL 32210
Mail Address: 4302 Buck Point Road, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FANNING, STANLEY W Agent 4302 Buck Point Road, JACKSONVILLE, FL 32210

President

Name Role Address
FANNING, STANLEY W President 4302 Buck Point Road, JACKSONVILLE, FL 32210

Treasurer

Name Role Address
FANNING, STANLEY W Treasurer 4302 Buck Point Road, JACKSONVILLE, FL 32210

Director

Name Role Address
FANNING, STANLEY W Director 4302 Buck Point Road, JACKSONVILLE, FL 32210
FANNING, KENNETH W Director 1536 N. Market Street, JACKSONVILLE, FL 32206

Vice President

Name Role Address
FANNING, KENNETH W Vice President 1536 N. Market Street, JACKSONVILLE, FL 32206

Secretary

Name Role Address
FANNING, KENNETH W Secretary 1536 N. Market Street, JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 4302 Buck Point Road, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2017-02-10 4302 Buck Point Road, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 4302 Buck Point Road, JACKSONVILLE, FL 32210 No data
AMENDMENT 2002-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State