Search icon

JAF TRUCK & TRANSPORT CORP.

Company Details

Entity Name: JAF TRUCK & TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000065107
FEI/EIN Number 651021403
Address: 1474 SW MEDINA AVE, PORT SAINT LUCIE, FL, 34953
Mail Address: 1474 SW MEDINA AVE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ JAVIER A Agent 1474 SW MEDINA AVE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
FERNANDEZ JAVIER A President 1474 SW MEDINA AVE, PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
FERNANDEZ JAVIER A Secretary 2850 S W ORTEGA ST., PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
FERNANDEZ JAVIER A Treasurer 2850 S W ORTEGA ST., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 1474 SW MEDINA AVE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-04-09 1474 SW MEDINA AVE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 1474 SW MEDINA AVE, PORT SAINT LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013638 LAPSED SC 08-3113 MB PALM BEACH CTY CIVIL 2008-06-25 2013-08-01 $3893.82 PAVER SYSTEMS, INC, 7167 INTERSPACE ROAD, WEST PALM BEACH, FL 33407

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-13
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-06-04
Domestic Profit 2000-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State