Search icon

JOHN & JOHN AUTOMOTIVE SERVICES, INC.

Company Details

Entity Name: JOHN & JOHN AUTOMOTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000022130
FEI/EIN Number 421553240
Address: 234 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
Mail Address: 234 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROETTGER JOHN K Agent 234 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Director

Name Role Address
HUBLER JOHN W Director 234 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

President

Name Role Address
HUBLER JOHN W President 234 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2005-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-07 234 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2003-05-07 234 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2003-05-07 ROETTGER, JOHN K No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-07 234 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000238565 ACTIVE 1000000141110 BREVARD 2009-10-21 2030-02-16 $ 234,162.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Amendment 2005-02-08
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-07
Reg. Agent Change 2002-03-18
Domestic Profit 2002-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State