Search icon

JLG ONE, INC.

Company Details

Entity Name: JLG ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000094659
FEI/EIN Number 263573351
Address: 216 SW Main Blvd, LAKE CITY, FL, 32025, US
Mail Address: 10126 Oakisle Road West, Jacksonville, FL, 32257, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
GRUEL CHRISTOPHER B Agent 10126 OAKISLE RD WEST, JACKSONVILLE, FL, 32257

President

Name Role Address
GRUEL CHRISTOPHER B President 10126 OAKISLE RD WEST, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009382 BEDS FOR LESS EXPIRED 2018-01-17 2023-12-31 No data 216 SW MAIN BLVD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 216 SW Main Blvd, LAKE CITY, FL 32025 No data
CHANGE OF MAILING ADDRESS 2015-01-19 216 SW Main Blvd, LAKE CITY, FL 32025 No data
REINSTATEMENT 2013-10-09 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
J11000273107 TERMINATED 1000000213431 COLUMBIA 2011-04-26 2031-05-04 $ 3,501.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-08
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State