Entity Name: | JNB SOD SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jul 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000091956 |
Address: | 2695 HIGHLAND AVE, FORT MYERS, FL, 33916 |
Mail Address: | 2695 HIGHLAND AVE, FORT MYERS, FL, 33916 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JAMES L | Agent | 2695 HIGHLAND AVE, FORT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
CANNADY BEN J | President | 2695 HIGHLAND AVE, FORT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
CANNADY BEN J | Treasurer | 2695 HIGHLAND AVE, FORT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
CANNADY BEN J | Director | 2695 HIGHLAND AVE, FORT MYERS, FL, 33916 |
THOMAS JAMES L | Director | 2695 HIGHLAND AVE, FORT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
THOMAS JAMES L | Vice President | 2695 HIGHLAND AVE, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900004464 | LAPSED | 07-15814-CC-05 | 11TH JUD CTY MIAMI-DADE | 2008-02-28 | 2013-03-20 | $11433.70 | KELLY TRACTOR CO., 8225 NW 58TH STREET, MIAMI, FL 33166 |
Name | Date |
---|---|
Domestic Profit | 2006-07-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State