Search icon

MARY JO'S TRANSPORT, INC.

Company Details

Entity Name: MARY JO'S TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000043606
FEI/EIN Number 452094101
Address: 5510 NW 61ST STREET APT 113, COCONUT CREEK, FL, 33073, US
Mail Address: 5510 NW 61ST ST APT 113, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL KRISTINA Agent 5510 NW 61ST STREET APT 113, COCONUT CREEK, FL, 33073

President

Name Role Address
RUSSELL KRISTINA President 5510 NW 61ST STREET APT 113, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
RUSSELL KRISTINA Vice President 5510 NW 61ST STREET APT 113, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
RUSSELL KRISTINA Secretary 5510 NW 61ST STREET APT 113, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
RUSSELL KRISTINA Treasurer 5510 NW 61ST STREET APT 113, COCONUT CREEK, FL, 33073

Director

Name Role Address
RUSSELL KRISTINA Director 5341 NW 77 COURT, POMPANO BEACH, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048259 MJ LOGISTICS EXPIRED 2011-05-20 2016-12-31 No data 5405 NW 67 AVENUE, LAUDERHILL, FL, 33319
G11000048105 MJ LOGISTICS EXPIRED 2011-05-19 2016-12-31 No data 5405 NW 67 AVENUE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-21 RUSSELL, KRISTINA No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-21 5510 NW 61ST STREET APT 113, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2013-08-21 5510 NW 61ST STREET APT 113, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-21 5510 NW 61ST STREET APT 113, COCONUT CREEK, FL 33073 No data

Documents

Name Date
Amendment 2013-08-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State