Entity Name: | J POWER TRANSPORTATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05000107846 |
FEI/EIN Number | 203410149 |
Address: | 201 nw 54th St, fort Lauderdale, FL, 33309, US |
Mail Address: | 201 nw 54th St, fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWER JOHN | Agent | 201 nw 54th St, fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
POWER JOHN | President | 201 nw 54th St, fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 201 nw 54th St, fort Lauderdale, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 201 nw 54th St, fort Lauderdale, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 201 nw 54th St, fort Lauderdale, FL 33309 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State