Search icon

SAXELBYE ARCHITECTS, INC.

Company Details

Entity Name: SAXELBYE ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: V07208
FEI/EIN Number 59-3109101
Address: 510 JULIA STREET, JACKSONVILLE, FL 32202
Mail Address: P O BOX 19916, JACKSONVILLE, FL 32245
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PONDER, L N Agent 510 JULIA STREET, PO BOX 19916, JACKSONVILLE, FL 32245

Director

Name Role Address
PONDER, LARRY N Director 50-35TH AVE SOUTH, JACKSONVILLE, FL 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-30 510 JULIA STREET, PO BOX 19916, JACKSONVILLE, FL 32245 No data
REINSTATEMENT 2003-12-30 No data No data
CHANGE OF MAILING ADDRESS 2003-12-30 510 JULIA STREET, JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-15 PONDER, L N No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000156358 LAPSED 02-CA-9827 9TH CIRCUIT CT ORANGE COUNTY 2003-03-17 2008-05-01 $48,291.12 TILDEN LOBNITZ AND COOPER INC, 1717 SOUTH ORANGE AVENUE SUITE 300, ORLANDO FL 32806

Documents

Name Date
ANNUAL REPORT 2004-07-30
REINSTATEMENT 2003-12-30
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State