Entity Name: | JOLLEY TROLLEY TRANSPORATION OF CLEARWATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2013 (12 years ago) |
Document Number: | N93000005128 |
FEI/EIN Number |
593213941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1230 S. Myrtle Ave, CLEARWATER, FL, 33756, US |
Mail Address: | 1230 S. Myrtle Ave, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henderson Phil | Treasurer | 25 CAUSEWAY BLVD, SLIP 58, CLEARWATER BEACH, FL, 33767 |
Greenfield Ronald | Chie | 1230 S. Myrtle Ave, CLEARWATER, FL, 33756 |
Hague Carol | Secretary | 1230 S. Myrtle Ave, Clearwater, FL, 33756 |
Roperti Bob | Vice President | 1230 S. Myrtle Ave, Clearwater, FL, 33756 |
Bevis Doug | Director | 1230 S. Myrtle Ave, CLEARWATER, FL, 33756 |
Arnold Robert | Agent | 1230 S Myrtle Ave, CLEARWATER, FL, 33756 |
Clifford Bob | Chairman | 1230 S. Myrtle Ave, Clearwater, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G94077000017 | THE JOLLEY TROLLEY | EXPIRED | 1994-03-18 | 2024-12-31 | - | 410 N. MYRTLE AVE., CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 1230 S Myrtle Ave, Suite 301, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-14 | 1230 S. Myrtle Ave, Suite 301, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2024-10-14 | 1230 S. Myrtle Ave, Suite 301, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-04 | Arnold, Robert | - |
AMENDMENT | 2013-06-14 | - | - |
AMENDMENT | 1995-02-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-10-04 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State