Search icon

JACKSONVILLE JET CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACKSONVILLE JET CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S01329
FEI/EIN Number NOT APPLICABLE
Address: 1910 SAN MARCO BLVD, JACKSONVILLE, FL, 32202, US
Mail Address: 1910 SAN MARCO BLVD, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS WAYNE T President 1910 SAN MARCO BLVD, JACKSONVILLE, FL, 32202
DAVIS WAYNE T Director 1910 SAN MARCO BLVD, JACKSONVILLE, FL, 32202
SAFFELL PAUL K Vice President 1910 SAN MARCO BLVD, JACKSONVILLE, FL, 32202
SAFFELL PAUL K Secretary 1910 SAN MARCO BLVD, JACKSONVILLE, FL, 32202
SAFFELL PAUL K Treasurer 1910 SAN MARCO BLVD, JACKSONVILLE, FL, 32202
STANFORD DOUGLAS G Agent 50 N. LAURA ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-27 1910 SAN MARCO BLVD, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1997-10-27 STANFORD, DOUGLAS GESQ -
REGISTERED AGENT ADDRESS CHANGED 1997-10-27 50 N. LAURA ST, STE 2800, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 1997-10-27 1910 SAN MARCO BLVD, JACKSONVILLE, FL 32202 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-10-27
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-08-06
ANNUAL REPORT 1995-01-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State