Search icon

MICHAEL JOHN INCORPORATED OF ORANGE PARK

Company Details

Entity Name: MICHAEL JOHN INCORPORATED OF ORANGE PARK
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1991 (33 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S88584
FEI/EIN Number 59-3059250
Address: 11730 PHILIPS HWY., JACKSONVILLE, FL 32256
Mail Address: 11730 PHILIPS HWY., JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SCARBERRY, MICHAEL JP Agent 11730 PHILIPS HWY., JACKSONVILLE, FL 32256

President

Name Role Address
SCARBERRY, MICHAEL JP President 11730 PHILIPS HWY., JACKSONVILLE, FL 32256

Vice President

Name Role Address
SCARBERRY, BARBARA HV Vice President 11730 PHILIPS HWY., JACKSONVILLE, FL 32256

Secretary

Name Role Address
SCARBERRY, BARBARA HST Secretary 11730 PHILIPS HWY., JACKSONVILLE, FL 32256

Treasurer

Name Role Address
SCARBERRY, BARBARA HST Treasurer 11730 PHILIPS HWY., JACKSONVILLE, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08071900417 THE FURNITURE LOFT EXPIRED 2008-03-11 2013-12-31 No data 11730 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 11730 PHILIPS HWY., JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2008-05-27 11730 PHILIPS HWY., JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 11730 PHILIPS HWY., JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2005-04-25 SCARBERRY, MICHAEL JP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000058558 TERMINATED 01-02196-CA DUVAL COUNTY COURT 2001-11-19 2006-12-17 $26971.97 TWO'S COMPANY INC, 30 WARREN PLACE, MT VERNON NY 10550

Documents

Name Date
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State