Search icon

J & JC TRACTOR SERVICE INC.

Company Details

Entity Name: J & JC TRACTOR SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000127087
FEI/EIN Number 203516865
Address: 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444
Mail Address: 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
CANNON VIRGINIA J Agent 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444

Director

Name Role Address
CANNON JOSEPH L Director 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444
CANNON VIRGINIA J Director 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444

Vice President

Name Role Address
CANNON JOSEPH L Vice President 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444

President

Name Role Address
CANNON VIRGINIA J President 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444

Treasurer

Name Role Address
CANNON VIRGINIA J Treasurer 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444

Secretary

Name Role Address
CANNON VIRGINIA J Secretary 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001407825 LAPSED 11-1635 A THE CIRCUIT COURT FOR BAY COUN 2012-03-12 2018-09-23 $142,601.01 STERLING NATIONAL BANK, 42 BROADWAY, 3RD FLOOR, NEW YORK, NY 10004

Documents

Name Date
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-29
Domestic Profit 2005-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State