Search icon

J&J MASONRY, INC

Company Details

Entity Name: J&J MASONRY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 2002 (23 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: P02000027687
FEI/EIN Number 03-0404826
Address: 2656 ROLLING ROAD, NORTH PORT, FL 34288
Mail Address: 2656 ROLLING ROAD, NORTH PORT, FL 34288
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RHINES, MARTIN Agent 1385 FRANKLIN LN, NORTH PORT, FL 34286-7628

President

Name Role Address
MORSE, JESSE J President 741 MICHIGAN AVE, ENGLEWOOD, FL 34223

Vice President

Name Role Address
MARTIN, RHINES Vice President 2656 ROLLING RD., NORTH PORT, FL 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 2656 ROLLING ROAD, NORTH PORT, FL 34288 No data
CHANGE OF MAILING ADDRESS 2007-05-04 2656 ROLLING ROAD, NORTH PORT, FL 34288 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1385 FRANKLIN LN, NORTH PORT, FL 34286-7628 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000265562 LAPSED 1000000462866 SARASOTA 2013-01-25 2023-01-30 $ 411.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08900015369 LAPSED 08-CC-0008-SC SARASOTA CTY CIV 2008-08-12 2013-08-28 $9666.42 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-03-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State