Search icon

JEVIC HOLDING CORP.

Company Details

Entity Name: JEVIC HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F06000004446
FEI/EIN Number 205118738
Address: 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL, 33486
Mail Address: 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1370605 5200 TOWN CENTER CIRCLE, SUITE 470, BOCA RATON, FL, 33486 5200 TOWN CENTER CIRCLE, SUITE 470, BOCA RATON, FL, 33486 561-394-0550

Filings since 2006-10-25

Form type REGDEX
File number 021-92650
Filing date 2006-10-25
File View File

Filings since 2006-07-11

Form type REGDEX
File number 021-92650
Filing date 2006-07-11
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
GORMAN DAVID Chief Executive Officer 600-700 CREEK RD, DELANCO, NJ, 08075

President

Name Role Address
GORMAN DAVID President 600-700 CREEK RD, DELANCO, NJ, 08075

Director

Name Role Address
GORMAN DAVID Director 600-700 CREEK RD, DELANCO, NJ, 08075
MCELWEE F. DIXON J Director 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL, 33486

Chief Financial Officer

Name Role Address
PAULSON GERALD Chief Financial Officer 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL, 33486

Secretary

Name Role Address
PAULSON GERALD Secretary 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL, 33486

Vice President

Name Role Address
MCELWEE F. DIXON J Vice President 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL, 33486
WOLFE AARON Vice President 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL, 33486
MCCONVERY MICHAEL Vice President 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL, 33486

Assistant Secretary

Name Role Address
WOLFE AARON Assistant Secretary 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL, 33486
MCCONVERY MICHAEL Assistant Secretary 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2008-05-01 5200 TOWN CENTER CIR - STE 600, BOCA RATON, FL 33486 No data
NAME CHANGE AMENDMENT 2006-07-10 JEVIC HOLDING CORP. No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-03
Name Change 2006-07-10
Foreign Profit 2006-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State