Entity Name: | J BABY TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000134167 |
Address: | 2918 JACKSON ST, STE 15, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2918 JACKSON ST, STE 15, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUVEAN BOUIE L | Agent | 2240 NORTH WEST 204 ST, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
EDWARDVILLE HASSAN E | President | 17440 NORTH WEST 2ND AVE., MIAMI GARDENS, FL, 33169 |
Name | Role | Address |
---|---|---|
BOUIE DUVEAN L | Vice President | 2240 NORTH WEST 204TH ST, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-17 | 2918 JACKSON ST, STE 15, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2008-07-17 | 2918 JACKSON ST, STE 15, HOLLYWOOD, FL 33020 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000445806 | LAPSED | 09-2961 CACE 25 | BROWARD COUNTY | 2009-04-23 | 2015-03-25 | $22,586.18 | FLEETONE, LLC, 5042 LINBAR DRIVE, NASHVILLE, TN 37211 |
J12000075245 | LAPSED | 08-21090-SP-23 | NORTH DADE JUSTICE CENTER | 2008-09-26 | 2017-02-03 | $3020.60 | JULISSA FERNANDEZ, 240 NAGLE AVENUE, APT 5D, NEW YORK, NY 10034 |
Name | Date |
---|---|
Domestic Profit | 2007-12-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State