Entity Name: | JG MOTORSPORTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000076109 |
FEI/EIN Number | 273486981 |
Address: | 3661 LONDON RD., NAVARRE, FL, 32566, US |
Mail Address: | 3661 LONDON RD., NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GOODICK JASON | President | 3661 LONDON RD., NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
GOODICK JASON | Treasurer | 3661 LONDON RD., NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
GOODICK JASON | Secretary | 3661 LONDON RD., NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
GOODICK JASON | Director | 3661 LONDON RD., NAVARRE, FL, 32566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000089588 | B&B MUFFLER AND DYNO SHOP | EXPIRED | 2010-09-29 | 2015-12-31 | No data | 20 SE EGLIN PKWY, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000752357 | ACTIVE | 1000000239564 | OKALOOSA | 2011-11-03 | 2031-11-17 | $ 2,117.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-14 |
Domestic Profit | 2010-09-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State