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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GLEATON, III, JAMES H | Director | 10769-05 BEACH BOULEVARD, JACKSONVILLE, FL 32246 |
Name | Role | Address |
---|---|---|
GLEATON, III, JAMES H | President | 10769-05 BEACH BOULEVARD, JACKSONVILLE, FL 32246 |
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 |
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 |
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