Search icon

JOLLY TRUCKING, INC.

Company Details

Entity Name: JOLLY TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 1986 (38 years ago)
Document Number: J32859
FEI/EIN Number 59-2712646
Address: 1852-F 40TH TERRACE S.W., SUITE F, NAPLES, FL 34116
Mail Address: 1852-F 40TH TERRACE S.W., SUITE F, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JOLLY, DONALD G Agent 1852-F 40TH TERRACE S.W., SUITE F, NAPLES, FL 34116

President

Name Role Address
JOLLY, DONALD G President 820 15 St. SE., NAPLES, FL 34117

Secretary

Name Role Address
JOLLY, DONALD G Secretary 820 15 St. SE., NAPLES, FL 34117

Treasurer

Name Role Address
JOLLY, DONALD G Treasurer 820 15 St. SE., NAPLES, FL 34117

Director

Name Role Address
JOLLY, DONALD G Director 820 15 St. SE., NAPLES, FL 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1852-F 40TH TERRACE S.W., SUITE F, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2006-01-09 JOLLY, DONALD G No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 1852-F 40TH TERRACE S.W., SUITE F, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2002-02-14 1852-F 40TH TERRACE S.W., SUITE F, NAPLES, FL 34116 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000185799 ACTIVE 2017-CA-775 COLLIER COUNTY CIRCUIT CIVIL 2020-02-11 2025-03-26 $7,500.00 CENTEX HOMES, 24311 WALDEN CENTER DRIVE, SUITE 300, BONITA SPRINGS, FL 34134

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State