Search icon

THREE J'S TRUCKING, INC.

Company Details

Entity Name: THREE J'S TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000001983
FEI/EIN Number 263983447
Address: 17000 Southeast 95th St Rd, Ocklawaha, FL, 32179, US
Mail Address: 17000 Southeast 95th St Rd, Ocklawaha, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HILL JAMES E Agent 17000 Southeast 95th St Rd, Ocklawaha, FL, 32179

President

Name Role Address
HILL JAMES E President 17000 Southeast 95th St Rd, Ocklawaha, FL, 32179

Secretary

Name Role Address
HILL JAMES E Secretary 17000 Southeast 95th St Rd, Ocklawaha, FL, 32179

Director

Name Role Address
HILL JAMES E Director 17000 Southeast 95th St Rd, Ocklawaha, FL, 32179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 17000 Southeast 95th St Rd, Ocklawaha, FL 32179 No data
CHANGE OF MAILING ADDRESS 2014-03-10 17000 Southeast 95th St Rd, Ocklawaha, FL 32179 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 17000 Southeast 95th St Rd, Ocklawaha, FL 32179 No data
REGISTERED AGENT NAME CHANGED 2011-07-19 HILL, JAMES E No data
REINSTATEMENT 2011-07-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State