Search icon

J & C POELKING, INC.

Company Details

Entity Name: J & C POELKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000120915
FEI/EIN Number 200426634
Address: 208 POELKINGS DRIVE, DEFUNIAK SPRINGS, FL, 32435, US
Mail Address: 208 POELKINGS DRIVE, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
POELKING JEROME P Agent 208 POELKINGS DRIVE, DEFUNIAK SPRINGS, FL, 32435

President

Name Role Address
POELKING JEROME C President 208 POELKINGS DRIVE, DEFUNIAK SPRINGS, FL, 32435

Vice President

Name Role Address
POELKING JEROME C Vice President 208 POELKINGS DRIVE, DEFUNIAK SPRINGS, FL, 32435

Secretary

Name Role Address
POELKING CHRISTA U Secretary 208 POELKINGS DRIVE, DEFUNIAK SPRINGS, FL, 32435

Treasurer

Name Role Address
POELKING CHRISTA U Treasurer 208 POELKINGS DRIVE, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2010-01-10 208 POELKINGS DRIVE, DEFUNIAK SPRINGS, FL 32435 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 208 POELKINGS DRIVE, DEFUNIAK SPRINGS, FL 32435 No data
REGISTERED AGENT NAME CHANGED 2009-02-26 POELKING, JEROME PVP No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 208 POELKINGS DRIVE, DEFUNIAK SPRINGS, FL 32435 No data

Documents

Name Date
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State