Search icon

JJS CHEVRON, INC. - Florida Company Profile

Company Details

Entity Name: JJS CHEVRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJS CHEVRON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000155703
FEI/EIN Number 200537929

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL, 34639
Mail Address: 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH SUNNY P President 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL, 33594
JOSEPH SUNNY P Director 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL, 33594
Joseph Sunny Secretary 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL, 34639
JOSEPH SUNNY P Agent 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2009-06-10 JOSEPH, SUNNY P -
REGISTERED AGENT ADDRESS CHANGED 2009-06-10 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL 33594 -
CANCEL ADM DISS/REV 2008-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000267532 LAPSED 2016 CA 004430 O ORANGE CO 2019-03-29 2024-04-15 $650,373.12 S.K. PETROLEUM, INC DBA, PERFECT PETROLEUM, 2388 TITAN ROW, ORLANDO, FLORIDA 32809

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-10
REINSTATEMENT 2008-05-19
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State