Search icon

SQUIRE FINANCIAL SERVICES, INC.

Company Details

Entity Name: SQUIRE FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000106083
FEI/EIN Number 593612392
Address: 10652 SQUIRES COURT, JACKSONVILLE, FL, 32257
Mail Address: 10652 SQUIRES COURT, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BEECHER TED Agent 10652 SQUIRES CT, JACKSONVILLE, FL, 32257

President

Name Role Address
BLANTON JANE A President 10652 SQUIRES COURT, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
BLANTON JANE A Treasurer 10652 SQUIRES COURT, JACKSONVILLE, FL, 32257

Director

Name Role Address
BLANTON JANE A Director 10652 SQUIRES COURT, JACKSONVILLE, FL, 32257
BEECHER TED Director 10652 SQUIRES COURT, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
BEECHER TED Secretary 10652 SQUIRES COURT, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
BEECHER TED Vice President 10652 SQUIRES COURT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2000-04-03 BEECHER, TED No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-03 10652 SQUIRES CT, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State