Search icon

J.R. CULP ENTERPRISES, INC.

Company Details

Entity Name: J.R. CULP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000098412
FEI/EIN Number 41-2057991
Address: 940 bea pl, ROCKLEDGE, FL 32955
Mail Address: 940 bea pl, ROCKLEDGE, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD, JOEL EESQ. Agent 360 N BABCOCK ST, #104, MELBOURNE, FL 32901

Director

Name Role Address
CULP, JONATHAN R Director 940 BEA PLACE, ROCKLEDGE, FL 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037417 J.R.CULP ENTERPRISES INC D.B.A.SUNTREE AUTOMOTIVE EXPIRED 2013-04-18 2018-12-31 No data 3199 SUNTREE BLVD UNIT 7, ROCKLEDGE, FL, 32955
G08113900355 SUNTREE AUTO SALES EXPIRED 2008-04-22 2013-12-31 No data 3199 SUNTREE BLVD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 940 bea pl, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2015-04-30 940 bea pl, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 360 N BABCOCK ST, #104, MELBOURNE, FL 32901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000658480 ACTIVE 1000000679799 BREVARD 2015-06-05 2035-06-11 $ 7,348.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000658506 ACTIVE 1000000679802 BREVARD 2015-06-05 2035-06-11 $ 342.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000648697 LAPSED 2015-SC-023520 BREVARD COUNTY COURT 2015-06-05 2020-06-11 $5600.75 AUTOZONE, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-03-02

Date of last update: 30 Jan 2025

Sources: Florida Department of State