Entity Name: | JOEL & SON TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000090983 |
FEI/EIN Number | 030547420 |
Address: | 802 SE CHALOUPE AVE, PORT ST LUICE, FL, 34983, US |
Mail Address: | 802 SE CHALOUPE AVE, PORT ST LUICE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY JOEL | Agent | 802 SE CHALOUPE AVE, PORT ST LUICE, FL, 34983 |
Name | Role | Address |
---|---|---|
BAILEY JOEL | President | 802 SE CHALOUPE AVE, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 802 SE CHALOUPE AVE, PORT ST LUICE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 802 SE CHALOUPE AVE, PORT ST LUICE, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 802 SE CHALOUPE AVE, PORT ST LUICE, FL 34983 | No data |
AMENDMENT | 2004-08-09 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000414802 | TERMINATED | 1000000164645 | ST LUCIE | 2010-03-11 | 2030-03-17 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-08-31 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-01 |
Amendment | 2004-08-09 |
Domestic Profit | 2004-06-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State