Search icon

JJS CHEVRON, INC.

Company Details

Entity Name: JJS CHEVRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000155703
FEI/EIN Number 200537929
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

Agent

Name Role Address
JOSEPH SUNNY P Agent 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL, 33594

President

Name Role Address
JOSEPH SUNNY P President 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL, 33594

Director

Name Role Address
JOSEPH SUNNY P Director 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL, 33594

Secretary

Name Role Address
Joseph Sunny Secretary 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2009-06-10 JOSEPH, SUNNY P No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-10 3939 LAND O'LAKES BOULEVARD, LAND O'LAKES, FL 33594 No data
CANCEL ADM DISS/REV 2008-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2004-05-19 No data No data

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 Feb 2025

Sources: Florida Department of State