Search icon

EXTERIOR SUPPLY OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: EXTERIOR SUPPLY OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTERIOR SUPPLY OF JACKSONVILLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 1991 (34 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: S74889
FEI/EIN Number 593060403

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 KING STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 2460 HWY 72 221 EAST, GREENWOOD, SC, 29649, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMILY MICHAEL L Director 109 SOUTHBRIDGE WAY, PONTE VEDRA BEACH, FL, 32082
EMILY MICHAEL L President 109 SOUTHBRIDGE WAY, PONTE VEDRA BEACH, FL, 32082
HENDRICK THOMAS N Director 504 S. CAMBRIDGE ST., NINETY SIX, SC, 29666
HENDRICK THOMAS N Vice President 504 S. CAMBRIDGE ST., NINETY SIX, SC, 29666
AKINS PHILLIP Director 600 KING STREET, JACKSONVILLE, FL, 32204
AKINS PHILLIP Vice President 600 KING STREET, JACKSONVILLE, FL, 32204
EMILY KATHRYN N Secretary 109 SOUTHBRIDGE WAY, PONTE VEDRA BEACH, FL, 32082
EMILY KATHRYN N Treasurer 109 SOUTHBRIDGE WAY, PONTE VEDRA BEACH, FL, 32082
EMILY MICHAEL L Agent 109 SOUTHBRIDGE WAY, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-02 - -
REGISTERED AGENT NAME CHANGED 2008-04-03 EMILY, MICHAEL LPRES -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 109 SOUTHBRIDGE WAY, PONTE VEDRA BEACH, FL 32082 -
AMENDMENT 2007-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 600 KING STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 1996-03-01 600 KING STREET, JACKSONVILLE, FL 32204 -

Documents

Name Date
Voluntary Dissolution 2011-05-02
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-03
Amendment 2007-09-26
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308432293 0419700 2005-07-20 12 HANNAH COLE DRIVE, ST AUGUSTINE, FL, 32080
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-21
Emphasis L: FALL
Case Closed 2005-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-08-19
Abatement Due Date 2005-08-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-08-19
Abatement Due Date 2005-09-15
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2005-08-19
Abatement Due Date 2005-10-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B05 I
Issuance Date 2005-08-19
Abatement Due Date 2005-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State