Entity Name: | J.T.E TRANSPORTATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Feb 2011 (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: | P11000018811 |
Address: | 820 SAN PEDRO CT, KISSIMMEE, FL, 34758 |
Mail Address: | 820 SAN PEDRO CT, KISSIMMEE, FL, 34758 |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELECIO JOSUE H | Agent | 820 SAN PEDRO CT, KISSIMMEE, FL, 34758 |
Name | Role | Address |
---|---|---|
MELECIO JOSUE H | President | 820 SAN PEDRO CT, KISSIMMEE, FL, 34758 |
Name | Role | Address |
---|---|---|
ORTIZ GIOVANNA | Director | 820 SAN PEDRO CT, KISSIMMEE, FL, 34758 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000042105 | J.T.E. TRANSPORT | EXPIRED | 2011-05-02 | 2016-12-31 | No data | 820 SAN PEDRO CT., KISSIMMEE, FL, 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT | 2011-09-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-09-30 | MELECIO, JOSUE HJR. | No data |
Name | Date |
---|---|
Amendment | 2011-09-30 |
Domestic Profit | 2011-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State