Entity Name: | JTKAJP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Dec 2009 (15 years ago) |
Date of dissolution: | 06 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2020 (5 years ago) |
Document Number: | P09000103307 |
FEI/EIN Number | 271743847 |
Address: | 7024 us highway 19n, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 11551 MINNIEOLA DRIVE, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BOOTH & COOK, P.A. | Agent |
Name | Role | Address |
---|---|---|
DUROSS JOSEPH | President | 11551 MINNIEOLA DRIVE, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
DUROSS TERRY | Vice President | 11551 MINNIEOLA DRIVE, NEW PORT RICHEY, FL, 34654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000102035 | JOE'S AMERICAN CAR SERVICE | EXPIRED | 2018-09-15 | 2023-12-31 | No data | 11551 MINNIEOLA DR, NEW PORT RICHEY, FL, 34654 |
G15000034268 | JOES CAR SERVICE | EXPIRED | 2015-04-04 | 2020-12-31 | No data | 11551 MINNIEOLA DR, NEW PORT RICHEY, FL, 34654 |
G15000031362 | JOES TAXI | EXPIRED | 2015-03-26 | 2020-12-31 | No data | 11551 MINNIEOLA DR, NEW PORT RICHEY, FL, 34654 |
G10000007817 | JOE'S CAR SERVICE | EXPIRED | 2010-01-25 | 2015-12-31 | No data | 11551 MINNIEOLA DRIVE, NEW PORT RICHEY, FL, 34654 |
G09000191057 | JOE'S TAXI | EXPIRED | 2009-12-31 | 2014-12-31 | No data | 11551 MINNIEOLA DRIVE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-06 | No data | No data |
AMENDMENT | 2018-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 7024 us highway 19n, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-12-04 |
VOLUNTARY DISSOLUTION | 2020-04-06 |
ANNUAL REPORT | 2019-02-21 |
Amendment | 2018-10-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State