Search icon

J & JC TRACTOR SERVICE INC. - Florida Company Profile

Company Details

Entity Name: J & JC TRACTOR SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & JC TRACTOR SERVICE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000127087
FEI/EIN Number 203516865

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CANNON JOSEPH L Director 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444
CANNON JOSEPH L Vice President 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444
CANNON VIRGINIA J Director 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444
CANNON VIRGINIA J President 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444
CANNON VIRGINIA J Treasurer 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444
CANNON VIRGINIA J Secretary 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444
CANNON VIRGINIA J Agent 1501 VIRGINIA AVENUE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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 Apr 2025

Sources: Florida Department of State