Entity Name: | JOHNNY'S AUTO & TRUCK SERVICE, 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: | 16 Oct 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2011 (14 years ago) |
Document Number: | N95000004972 |
FEI/EIN Number |
593342043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2516 MARTHA STREET, JACKSONVILLE, FL, 32209 |
Mail Address: | 7051 SHADY PINE CT, JACKSONVILLE, FL, 32244 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNEFIELD JOHNNY | Director | 7051 SHADY PINES CT, JACKSONVILLE, FL, 32244 |
BENNEFIELD JOHNNY | Secretary | 7051 SHADY PINES CT, JACKSONVILLE, FL, 32244 |
BENEFIELD JOHNNY L | Director | PO BOX 14141, JACKSONVILLE, FL, 32238 |
BENEFIELD JOHNNY L | Treasurer | PO BOX 14141, JACKSONVILLE, FL, 32238 |
BENEFIELD JOHNNY | Agent | 7051 SHADY PINES CT., JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2011-10-12 | - | - |
REINSTATEMENT | 2011-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-11 | BENEFIELD, JOHNNY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 2516 MARTHA STREET, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 7051 SHADY PINES CT., JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2001-04-03 | 2516 MARTHA STREET, JACKSONVILLE, FL 32209 | - |
REINSTATEMENT | 1997-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-09-23 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State