Search icon

JEFFERSON MECHANICAL SERVICES, INC.

Company Details

Entity Name: JEFFERSON MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000047894
FEI/EIN Number 77-0720908
Address: 9385 W. GREEN BAY LANE, CRYSTAL RIVER, FL, 34428
Mail Address: 9385 W. GREEN BAY LANE, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFERSON JAMES AJR. Agent 9385 W. GREEN BAY LANE, CRYSTAL RIVER, FL, 34428

President

Name Role Address
JEFFERSON JAMES AJR. President 9385 W. GREEN BAY LANE, CRYSTAL RIVER, FL, 34428

Secretary

Name Role Address
JEFFERSON JAMES AJR. Secretary 9385 W. GREEN BAY LANE, CRYSTAL RIVER, FL, 34428

Director

Name Role Address
JEFFERSON JAMES AJR. Director 9385 W. GREEN BAY LANE, CRYSTAL RIVER, FL, 34428

Vice President

Name Role Address
JEFFERSON CRYSTAL S Vice President 9385 W. GREEN BAY LANE, CRYSTAL RIVER, FL, 34428

Treasurer

Name Role Address
JEFFERSON CRYSTAL S Treasurer 9385 W. GREEN BAY LANE, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036149 BASS RADIATOR SERVICE EXPIRED 2017-03-30 2022-12-31 No data 4119 N. CITRUS AVE, CRYSTAL RIVER, FL, 34428
G11000094765 BASS RADIATOR SERVICE EXPIRED 2011-09-26 2016-12-31 No data 4119 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2013-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000220162 LAPSED 2017-CC-2372 ORANGE COUNTY 2017-04-11 2022-04-24 $17,720.69 CARRIER ENTERPRISE, LLC, 2000 PARKS OAKS AVENUE, ORLANDO, FLORIDA 32808
J17000168379 LAPSED 2017 CC 0367 DIV. K DUVAL CO. 2017-03-20 2022-03-30 $9153.90 THE WARE GROUP, LLC, JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FLORIDA 32224

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2014-06-12
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-19
Domestic Profit 2008-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State