Search icon

JOMA LOGISTICS, INC.

Company Details

Entity Name: JOMA LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000062135
FEI/EIN Number 010704567
Address: 2500 FORSYTH RD, ORLANDO, FL, 32807
Mail Address: 2500 FORSYTH RD, SUITE C41, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZQUEZ MANUEL J Agent 100 CARDAMON DR, ORLANDO, FL, 32825

President

Name Role Address
VELAZQUEZ CELINES President 100 CARDAMON DR, ORLANDO, FL, 32825

Vice President

Name Role Address
VELAZQUEZ MANUEL J Vice President 100 CARDAMON DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2006-03-29 2500 FORSYTH RD, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 2500 FORSYTH RD, ORLANDO, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002172764 LAPSED 09-CA-16935 ORANGE COUNTY CIRCUIT COURT 2009-10-06 2014-10-12 $31065.40 COMDATA NETWORK, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J09002128410 LAPSED 09-CA-22839 ORANGE CO., FL 2009-09-02 2014-09-02 $13,372.60 FLORIDA UTILITY TRAILERS, INC., 1101 S. ORANGE BLOSSOM TRAIL, APOPKA FL 32703 US

Documents

Name Date
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-08-11
Domestic Profit 2002-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State