Entity Name: | J AND B AUTOS OF VOLUSIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Nov 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000096507 |
FEI/EIN Number | 271396374 |
Address: | 648 MASON AVENUE, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 6026 WESLEY PARK DRIVE, PORT ORANGE, FL, 32128, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRBY JUSTIN | Agent | 6026 WESLEY PARK DRIVE, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
KIRBY JUSTIN | President | 6026 WESLEY PARK DRIVE, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 648 MASON AVENUE, DAYTONA BEACH, FL 32117 | No data |
AMENDMENT | 2009-12-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000753768 | TERMINATED | 1000000726227 | VOLUSIA | 2016-11-07 | 2036-11-23 | $ 8,539.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14001192136 | LAPSED | 2013 34469 COCI | COUNTY COURT: VOLUSIA COUNTY | 2014-08-07 | 2019-12-24 | $$17,613.78 | HAWWAH SANTIAGO, 55 BERNARD W. SMITH SR. CIRCLE, DAYTONA BEACH, FL 32117 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-20 |
Amendment | 2009-12-14 |
Domestic Profit | 2009-11-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State