Entity Name: | JUBENCIO AND SON CONSTRUCTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2006 (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: | P06000038611 |
FEI/EIN Number | 204532920 |
Address: | 6309 MT PLYMOUTH RD, APOPKA, FL, 32712 |
Mail Address: | 6309 MT PLYMOUTH RD, APOPKA, FL, 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
HERNANDEZ JUBENCIO | President | 6309 MT PLYMOUTH RD, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
HERNANDEZ JOSE L | Vice President | 6309 MT PLYMOUTH RD, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-19 | ALL FLORIDA FIRM INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-19 | 813 DELTONA BLVD, STE A, DELTONA, FL 32725 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000175005 | TERMINATED | 1000000203823 | ORANGE | 2011-03-02 | 2031-03-23 | $ 520.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J09002139854 | LAPSED | 09-CC-10014/70 | ORANGE COUNTY CIVIL | 2009-08-24 | 2014-09-14 | $15,901.38 | FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-03-14 |
Domestic Profit | 2006-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State