Search icon

JC DRAINFIELD INC.

Company Details

Entity Name: JC DRAINFIELD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2006 (18 years ago)
Document Number: P06000149447
FEI/EIN Number 830469056
Address: 768 COMMERCIAL BLVD, SUITE 6, NAPLES, FL, 34104, US
Mail Address: PO BOX 403, NAPLES, FL, 34106, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CRAFT JAYSON W Agent 768 COMMERCIAL BLVD, NAPLES, FL, 34104

Director

Name Role Address
CRAFT JACK WIII Director 768 COMMERCIAL BLVD, NAPLES, FL, 34104

President

Name Role Address
Craft Jayson W President 768 COMMERCIAL BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 CRAFT, JAYSON W No data
CHANGE OF MAILING ADDRESS 2012-03-26 768 COMMERCIAL BLVD, SUITE 6, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 768 COMMERCIAL BLVD, SUITE 6, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 768 COMMERCIAL BLVD, SUITE 6, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000772447 TERMINATED 11-2544-CC TWENTIETH JUDICIAL CIRCUIT 2011-11-22 2016-11-28 $9,133.64 COLLIER TIRE & AUTO REPAIRS, INC., 3906 EXCHANGE AVENUE, NAPLES, FLORIDA 34104

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
Off/Dir Resignation 2022-09-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-11-30
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State