Search icon

J2 ENGINEERING, INC.

Headquarter

Company Details

Entity Name: J2 ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000106658
FEI/EIN Number 593754367
Address: 4820 Cypress Creek Ranch Rd, St Cloud, FL, 34771, US
Mail Address: 4820 Cypress Creek Ranch Rd, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of J2 ENGINEERING, INC., MISSISSIPPI 995696 MISSISSIPPI
Headquarter of J2 ENGINEERING, INC., COLORADO 20131155400 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J2 ENGINEERING, INC. RETIREMENT BENEFIT PLAN 2014 593754367 2015-08-03 J2 ENGINEERING, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8504393533
Plan sponsor’s address 2101 W. GARDEN ST., PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2015-08-03
Name of individual signing CECIL WHITLOCK
Valid signature Filed with authorized/valid electronic signature
J2 ENGINEERING, INC. RETIREMENT BENEFIT PLAN 2014 593754367 2015-12-04 J2 ENGINEERING, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8504393533
Plan sponsor’s address 2101 W. GARDEN ST., PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2015-12-04
Name of individual signing CECIL WHITLOCK
Valid signature Filed with authorized/valid electronic signature
J2 ENGINEERING, INC. RETIREMENT BENEFIT PLAN 2013 593754367 2014-06-06 J2 ENGINEERING, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8138888861
Plan sponsor’s address 6921 PISTOL RANGE RD STE 101, TAMPA, FL, 336359675

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing CECIL WHITLOCK
Valid signature Filed with authorized/valid electronic signature
J2 ENGINEERING, INC. RETIREMENT BENEFIT PLAN 2009 593754367 2010-10-14 J2 ENGINEERING, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8138888861
Plan sponsor’s address 6921 PISTOL RANGE RD STE 101, TAMPA, FL, 336359675

Plan administrator’s name and address

Administrator’s EIN 593754367
Plan administrator’s name J2 ENGINEERING, INC.
Plan administrator’s address 6921 PISTOL RANGE RD STE 101, TAMPA, FL, 336359675
Administrator’s telephone number 8138888861

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing LORI JOHNSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Steinmeyer Edwin A Agent 310 West College Avenue, Tallahassee, FL, 32301

Director

Name Role Address
Gillaspy Gregory Director 2101 West Garden St., Pensacola, FL, 32502
Whitlock Cecil Director 2101 West Garden St., Pensacola, FL, 32502

Vice President

Name Role Address
Gillaspy Gregory Vice President 2101 West Garden St., Pensacola, FL, 32502

President

Name Role Address
Whitlock Cecil President 2101 West Garden St., Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2017-01-10 4820 Cypress Creek Ranch Rd, St Cloud, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 4820 Cypress Creek Ranch Rd, St Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 310 West College Avenue, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2016-01-12 Steinmeyer, Edwin A No data
AMENDMENT 2014-08-29 No data No data
RESTATED ARTICLES 2014-04-14 No data No data
AMENDMENT 2011-07-20 No data No data
AMENDMENT 2011-04-29 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-16
Amendment 2014-08-29
Restated Articles 2014-04-14
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State