Search icon

J AND F SOUTH FLORIDA INVESTMENTS INC.

Company Details

Entity Name: J AND F SOUTH FLORIDA INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 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: P08000070461
FEI/EIN Number 263096606
Address: 7320 SOUTH US HWY 1, PORT ST LUCIE, FL, 34952, US
Mail Address: 7320 SOUTH US HWY 1, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG GUY C Agent 2264 6TH AVE SE, VERO BEACH, FL, 32962

Director

Name Role Address
YOUNG GUY C Director 2264 6TH AVE SE, VERO BEACH, FL, 32962

President

Name Role Address
YOUNG GUY C President 2264 6TH AVE SE, VERO BEACH, FL, 32962

Secretary

Name Role Address
YOUNG GUY C Secretary 2264 6TH AVE SE, VERO BEACH, FL, 32962

Treasurer

Name Role Address
YOUNG GUY C Treasurer 2264 6TH AVE SE, VERO BEACH, FL, 32962

Vice President

Name Role Address
YOUNG GUY C Vice President 2264 6TH AVE SE, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004751 TREASURE COAST SCOOTERS AND THINGS EXPIRED 2011-01-10 2016-12-31 No data 7320 SOUTH US 1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2012-01-06 7320 SOUTH US HWY 1, PORT ST LUCIE, FL 34952 No data
AMENDMENT 2010-10-25 No data No data
ARTICLES OF CORRECTION 2010-09-17 No data No data
AMENDMENT 2010-08-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-08 YOUNG, GUY CPRES No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 2264 6TH AVE SE, VERO BEACH, FL 32962 No data
AMENDMENT 2009-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 7320 SOUTH US HWY 1, PORT ST LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
Amendment 2010-10-25
Off/Dir Resignation 2010-10-25
Articles of Correction 2010-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State