Search icon

JOYCE'S TRUCKING, INC.

Company Details

Entity Name: JOYCE'S TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000074744
FEI/EIN Number 270875789
Address: 1010 Jones Rd, JACKSONVILLE, FL, 32219, US
Mail Address: PO BOX 6002, JACKSONVILLE, FL, 32236, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HUBB JOYCE A Agent 1010 Jones Rd, JACKSONVILLE, FL, 32219

President

Name Role Address
HUBB JOYCE A President PO BOX 6002, JACKSONVILLE, FL, 32236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-02-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-02 HUBB, JOYCE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1010 Jones Rd, JACKSONVILLE, FL 32219 No data
CHANGE OF MAILING ADDRESS 2013-05-01 1010 Jones Rd, JACKSONVILLE, FL 32219 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1010 Jones Rd, JACKSONVILLE, FL 32219 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000548307 ACTIVE 16-2021-CC-011710 COUNTY COURT-DUVAL COUNTY 2022-12-08 2027-12-09 $15605.70 PRO SEALED ASPHALT, INC., 4221 SOUTHPOINT BLVD., JACKSONVILLE, FL 32216

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-09-17
ANNUAL REPORT 2010-03-12
Domestic Profit 2009-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State