Entity Name: | JACORTIZ DELIVERY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2005 (19 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: | P05000151778 |
FEI/EIN Number | 203796511 |
Address: | 4405 WOODLEY CREEK RD, JACKSONVILLE, FL, 32218 |
Mail Address: | 4405 WOODLEY CREEK RD, JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ MARCO A | Agent | 4405 WOODLEY CREEK RD, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
ORTIZ MARCO A | President | 4405 WOODLEY CREEK RD, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2014-02-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002232675 | LAPSED | 2009 05399 CA DIV. CV-F | 4TH JUD CIR CT DUVAL COUNTY | 2009-12-07 | 2014-12-07 | $45,662.78 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVE, NORWALK, CT 06854 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-09-20 |
ANNUAL REPORT | 2008-07-05 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
Domestic Profit | 2005-11-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State