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 |
Name | Role | Address |
---|---|---|
CRAFT JAYSON W | Agent | 768 COMMERCIAL BLVD, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
CRAFT JACK WIII | Director | 768 COMMERCIAL BLVD, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Craft Jayson W | President | 768 COMMERCIAL BLVD, NAPLES, FL, 34104 |
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 |
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 |
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