Entity Name: | J.T. MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2000 (24 years ago) |
Date of dissolution: | 02 May 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2005 (20 years ago) |
Document Number: | P00000094261 |
FEI/EIN Number | 651043677 |
Address: | 812 N.W. 57TH STREET, FT. LAUDERDALE, FL, 33309 |
Mail Address: | 3560 NW 32ND AVENUE, LAUDERDALE LAKES, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINNING, JOHN | Agent | 3560 NW 32 AVENUE, LAUDERDALE LAKES, FL, 33309 |
Name | Role | Address |
---|---|---|
JACOBS RICHARD M | Chief Executive Officer | 3640 NW 32AVENUE, LAUDERDALE LAKES, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-05-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-04-29 | 812 N.W. 57TH STREET, FT. LAUDERDALE, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2001-07-24 | TINNING, JOHN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-07-24 | 3560 NW 32 AVENUE, LAUDERDALE LAKES, FL 33309 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000120816 | LAPSED | 1000000007631 | 38380 1864 | 2004-10-18 | 2024-11-03 | $ 2,057.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086 |
Name | Date |
---|---|
Voluntary Dissolution | 2005-05-02 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-09-11 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-07-24 |
Domestic Profit | 2000-10-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State