Search icon

J W FABRICATIONS INC.

Company Details

Entity Name: J W FABRICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000168308
FEI/EIN Number 432068967
Address: 494 MAPLE AVE, FORT PIERCE, FL, 34982, US
Mail Address: P.O. BOX 2549, FORT PIERCE, FL, 34954, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MARSHALL JAMES W Agent 494 MAPLE AVE, FORT PIERCE, FL, 34982

President

Name Role Address
MARSHALL JAMES W President P.O. BOX 2549, FORT PIERCE, FL, 34954

Director

Name Role Address
MARSHALL JAMES W Director P.O. BOX 2549, FORT PIERCE, FL, 34954
MARSHALL MICHELE B Director P.O. BOX 2549, FORT PIERCE, FL, 34954

Secretary

Name Role Address
MARSHALL MICHELE B Secretary P.O. BOX 2549, FORT PIERCE, FL, 34954

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085915 GOLDEN HARVEST LOGISTICS EXPIRED 2011-08-30 2016-12-31 No data PO BOX 2549, FT. PIERCE, FL, 34954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 494 MAPLE AVE, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2018-01-31 494 MAPLE AVE, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 494 MAPLE AVE, FORT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State