Entity Name: | JS&TL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Apr 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F95000001622 |
FEI/EIN Number |
560940156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1789 BILL FRANCE BLVD, DAYTONA BEACH, FL, 32119 |
Mail Address: | 145 WINDING RIDGE RD, FAIRVIEW, NC, 28730 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
WHITE THOMAS L | Director | P.O. BOX 757, FAIRVIEW, NC, 28730 |
WHITE THOMAS L | Secretary | P.O. BOX 757, FAIRVIEW, NC, 28730 |
WHITE THOMAS L | Treasurer | P.O. BOX 757, FAIRVIEW, NC, 28730 |
WHITE JOHN S | Director | 7471 HWY 63, LEICESTER, NC, 28748 |
WHITE JOHN S | Vice President | 7471 HWY 63, LEICESTER, NC, 28748 |
LEE WHITE | Chairman | 145 WINDING RIDGE RD, FAIRVIEW, NC, 28730 |
LEE WHITE | President | 145 WINDING RIDGE RD, FAIRVIEW, NC, 28730 |
HENSON E.A. | Agent | 8713 BRITTANIA DRIVE, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2009-06-02 | JS&TL, INC. | - |
CHANGE OF MAILING ADDRESS | 2007-04-02 | 1789 BILL FRANCE BLVD, DAYTONA BEACH, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-04 | 1789 BILL FRANCE BLVD, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-03 | HENSON, E.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-03 | 8713 BRITTANIA DRIVE, FORT MYERS, FL 33912 | - |
Name | Date |
---|---|
Name Change | 2009-06-02 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-08-10 |
ANNUAL REPORT | 2005-07-04 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State