Entity Name: | JCT SHEETMETAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Apr 1989 (36 years ago) |
Date of dissolution: | 09 Oct 1996 (28 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 1996 (28 years ago) |
Document Number: | K78860 |
FEI/EIN Number | 65-0115582 |
Address: | 1228 SE INDUSTRIAL BLVD, PORT ST. LUCIE, FL 34952 |
Mail Address: | 1228 SE INDUSTRIAL BLVD, PORT ST. LUCIE, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRETT, FARNADO Y. | Agent | 467 SW PARISH TERRACE, PORT ST LUCIE 34984 |
Name | Role | Address |
---|---|---|
BARRETT, FARNADO Y. | Director | 467 SW PARISH TERRACE, PORT ST LUCIE, FL |
BARRETT, COLEEN A. | Director | 467 SW PARISH TERRACE, PORT ST LUCIE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1996-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-29 | 1228 SE INDUSTRIAL BLVD, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 1994-04-29 | 1228 SE INDUSTRIAL BLVD, PORT ST. LUCIE, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-17 | 467 SW PARISH TERRACE, PORT ST LUCIE 34984 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-06-20 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State