Search icon

J & L ENTERPRISES SERVICE CORP OF TAMPA BAY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J & L ENTERPRISES SERVICE CORP OF TAMPA BAY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000122863
FEI/EIN Number 200345271
Address: 7005 YULE LANE, TAMPA, FL, 33637, US
Mail Address: P. O. BOX 290694, TAMPA, FL, 33687, US
ZIP code: 33637
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JOSEPH RSr. President P. O. Box 290694, Tampa, FL, 336870694
Lanterman Beverly Officer P. O. BOX 290694, TAMPA, FL, 33687
MENDOZA JOSEPH RSr. Agent 7005 Yule Lane, TAMPA, FL, 33637

Unique Entity ID

CAGE Code:
6TNH6
UEI Expiration Date:
2020-01-16

Business Information

Activation Date:
2019-01-18
Initial Registration Date:
2012-08-28

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 7005 Yule Lane, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2013-04-23 MENDOZA, JOSEPH R., Sr. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 7005 YULE LANE, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2006-08-22 7005 YULE LANE, TAMPA, FL 33637 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000563467 TERMINATED 1000000171517 HILLSBOROU 2010-05-03 2030-05-05 $ 3,499.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000356250 TERMINATED 1000000139748 POLK 2009-09-29 2030-02-24 $ 404.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA481419PA027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4550.00
Base And Exercised Options Value:
4550.00
Base And All Options Value:
4550.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-02-15
Description:
RUBBERIZED BUILDING HVAC HEATER&BLOWER REPAIR FOR JCSE
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State