Search icon

J & J TOWING & TRUCKING, INC.

Company Details

Entity Name: J & J TOWING & TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000172333
FEI/EIN Number 201998847
Address: 114 N. FLORIDA AVE., INVERNESS, FL, 34453
Mail Address: P. O. BOX 1032, INVERNESS, FL, 34451
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
GLORIA'S TAX SERVICE, INC. Agent

President

Name Role Address
MASSINGILL JOHN W President 114 N. FLORIDA AVE., INVERNESS, FL, 34453

Secretary

Name Role Address
MASSINGILL JOHN W Secretary 114 N. FLORIDA AVE., INVERNESS, FL, 34453

Treasurer

Name Role Address
MASSINGILL JOHN W Treasurer 114 N. FLORIDA AVE., INVERNESS, FL, 34453

Director

Name Role Address
MASSINGILL JOHN W Director 114 N. FLORIDA AVE., INVERNESS, FL, 34453
MASSINGILL JAIME R Director 4103 E. ALLENDALE ST., INVERNESS, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08008900297 J&J SOD & LANDSCAPING, INC. EXPIRED 2008-01-08 2013-12-31 No data PO BOX 1032, INVERNESS, FL, 34451

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-29 GLORIA'S TAX SERVICE No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 230 SOUTH ROCK CRUSHER RD, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State