Search icon

FLORIDA OUTLETS OF JACKSONVILLE, INC.

Company Details

Entity Name: FLORIDA OUTLETS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jan 2002 (23 years ago)
Document Number: V31981
FEI/EIN Number 58-1985185
Address: 10769-05 BEACH BLVD., JACKSONVILLE, FL 32246
Mail Address: P. O. BOX 54157, JACKSONVILLE, FL 32245
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
GLEATON, III, JAMES H Director 10769-05 BEACH BOULEVARD, JACKSONVILLE, FL 32246

President

Name Role Address
GLEATON, III, JAMES H President 10769-05 BEACH BOULEVARD, JACKSONVILLE, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085392 THE FLOOR TRADER EXPIRED 2015-08-18 2020-12-31 No data PO BOX 54157, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 10769-05 BEACH BLVD., JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2004-01-14 10769-05 BEACH BLVD., JACKSONVILLE, FL 32246 No data
NAME CHANGE AMENDMENT 2002-01-24 FLORIDA OUTLETS OF JACKSONVILLE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
Reg. Agent Change 2023-04-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State