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