Entity Name: | JEFFRIES TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Oct 2002 (22 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | F02000005042 |
FEI/EIN Number | 311322519 |
Address: | 7138 NARCOOSSEE ROAD, ORLANDO, FL, 32827 |
Mail Address: | 7138 NARCOOSSEE ROAD, ORLANDO, FL, 32827 |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
KUNKEL THOMAS J | Agent | 7138 NARCOOSSEE ROAD, ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
JEFFREES DAN | President | 19129 U.S. ROUTE 52, SOUTH POINT, OH, 45680 |
Name | Role | Address |
---|---|---|
JEFFREES DAN | Treasurer | 19129 U.S. ROUTE 52, SOUTH POINT, OH, 45680 |
Name | Role | Address |
---|---|---|
JEFFREES PAM | Vice President | 19129 U.S. ROUTE 52, SOUTH POINT, OH, 45680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 2003-06-27 | JEFFRIES TRANSPORTATION, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000279534 | TERMINATED | 1000000028077 | 08686 3499 | 2006-06-08 | 2026-12-06 | $ 120.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
Name Change | 2003-06-27 |
ANNUAL REPORT | 2003-04-21 |
Foreign Profit | 2002-10-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State