Entity Name: | JBJ TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Dec 1995 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F95000006027 |
FEI/EIN Number | 251567765 |
Address: | 4180 S. RIDGEWOOD AVE., SUITE C, PORT ORANGE, FL, 32127 |
Mail Address: | 4180 S. RIDGEWOOD AVE., SUITE C, PORT ORANGE, FL, 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
O'BRIEN THERESA C | Agent | 20244 MELVILLE STREET, ORLANDO, FL, 32833 |
Name | Role | Address |
---|---|---|
PLETZ-BENEDICT JOSEPH | President | 245 ORBIT RD., STATESVILLE, NC, 28677 |
Name | Role | Address |
---|---|---|
PLETZ-BENEDICT MARY C | Secretary | 4180 S. RIDGEWOOD AVE., UNIT C, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
PLETZ-BENEDICT MARY C | Treasurer | 4180 S. RIDGEWOOD AVE., UNIT C, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
BESTE JODY D | Chief Financial Officer | 4789 S. ATLANTIC AVE., UNIT 3, PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-02 | 4180 S. RIDGEWOOD AVE., SUITE C, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-02 | 4180 S. RIDGEWOOD AVE., SUITE C, PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2002-01-02 | O'BRIEN, THERESA C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-02 | 20244 MELVILLE STREET, ORLANDO, FL 32833 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000494618 | LAPSED | 1000000434708 | VOLUSIA | 2013-01-30 | 2023-02-27 | $ 40,348.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001080897 | LAPSED | 1000000332101 | VOLUSIA | 2012-11-21 | 2022-12-28 | $ 5,377.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-01-21 |
Reg. Agent Change | 2002-01-02 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-08-07 |
ANNUAL REPORT | 1999-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State