Search icon

BFJ TRUCKING, INC.

Company Details

Entity Name: BFJ TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2002 (23 years ago)
Date of dissolution: 24 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Jul 2006 (19 years ago)
Document Number: P02000043710
FEI/EIN Number 010701226
Address: P.O. BOX 441135, JACKSONVILLE, FL, 32222
Mail Address: 7677 RICKMAN ST, JACKSONVILLE, FL, 32244
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES BENJAMIN F Agent 7677 RICKMAN ST, JACKSONVILLE, FL, 32244

Chairman

Name Role Address
PRICE OTTO J Chairman PO BOX 9597, RIVIERA BEACH, FL, 33419

Secretary

Name Role Address
HARRIS SYLVIA Secretary 5928 FIRESTONE RD. APT. 139, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
JAMES KATE S Treasurer 7677 RICKMAN ST., JACKSONVILLE, FL, 32244

President

Name Role Address
JAMES BENJAMIN F President 7677 RICKMAN ST, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 P.O. BOX 441135, JACKSONVILLE, FL 32222 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 JAMES, BENJAMIN F No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013030 LAPSED 16-2008-SC-004952-MA DIV CTY CRT DUVAL CTY FL 2008-06-20 2013-07-24 $3682.10 FMX, INC, 2175 COMMONWEALTH AVENUE, JACKSONVILLE, FL 32209

Documents

Name Date
CORAPVDWN 2006-07-24
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-11
Domestic Profit 2002-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State