Entity Name: | SJC DELIVERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000054774 |
FEI/EIN Number | 593805863 |
Address: | 2119 SE Lucca Street, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 2119 SE Lucca Street, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDERO SAMUEL | Agent | 2119 SE Lucca Street, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
CORDERO SAMUEL | Director | 2119 SE Lucca Street, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-04 | 2119 SE Lucca Street, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-04 | 2119 SE Lucca Street, PORT ST. LUCIE, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-04 | 2119 SE Lucca Street, PORT ST. LUCIE, FL 34952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-06-24 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State