Search icon

JLS TRUCKING OF FLORIDA INC

Company Details

Entity Name: JLS TRUCKING OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2016 (9 years ago)
Document Number: P11000063024
FEI/EIN Number 452744292
Address: 8710 Pawnee Ave, Tampa, FL, 33617, US
Mail Address: P O BOX 598, MANGO, FL, 33550, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS MEGAN D Agent 8710 Pawnee Ave, Tampa, FL, 33617

President

Name Role Address
STEPHENS JOSHUA President 8710 PAWNEE AVE, TAMPA, FL, 33617

Treasurer

Name Role Address
STEPHENS JOSHUA Treasurer 8710 PAWNEE AVE, TAMPA, FL, 33617

Director

Name Role Address
STEPHENS JOSHUA Director 8710 PAWNEE AVE, TAMPA, FL, 33617
STEPHENS MEGAN Director 8710 Pawnee Ave, Tampa, FL, 33617

Vice President

Name Role Address
STEPHENS MEGAN Vice President 8710 Pawnee Ave, Tampa, FL, 33617

Secretary

Name Role Address
STEPHENS MEGAN Secretary 8710 Pawnee Ave, Tampa, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-06 8710 Pawnee Ave, Tampa, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 8710 Pawnee Ave, Tampa, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 8710 Pawnee Ave, Tampa, FL 33617 No data
REINSTATEMENT 2016-01-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-14 STEPHENS, MEGAN DVPSD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-01-14
ANNUAL REPORT 2014-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State