Search icon

JOLLEY TROLLEY TRANSPORATION OF CLEARWATER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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