Search icon

ROAD SERVICE OF JAX INCORPORATED

Company Details

Entity Name: ROAD SERVICE OF JAX INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Nov 1999 (25 years ago)
Document Number: P99000091288
FEI/EIN Number 593612927
Address: 414 PARK RIDGE AVE, ORANGE PARK, FL, 32065
Mail Address: 414 PARK RIDGE AVE, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS DAVID M Agent 414 PARKRIDGE AVE, ORANGE PARK, FL, 32065

Vice President

Name Role Address
LEWIS DAVID Vice President 414 PARKRIDGE AVE, ORANGE PARK, FL, 32065

President

Name Role Address
LEWIS BRENDA L President 414 PARKRIDGE AVE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-08-04 414 PARK RIDGE AVE, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2003-08-04 414 PARK RIDGE AVE, ORANGE PARK, FL 32065 No data
NAME CHANGE AMENDMENT 1999-11-02 ROAD SERVICE OF JAX INCORPORATED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000589738 TERMINATED 1000000601664 WALTON 2014-03-26 2034-05-09 $ 4,826.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State