Search icon

J & L AUTO BODY, INC.

Company Details

Entity Name: J & L AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2011 (13 years ago)
Date of dissolution: 08 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2012 (12 years ago)
Document Number: P11000095520
FEI/EIN Number 453725925
Address: 6235 78TH AVE ., N, PINELLAS PARK, FL, 33781
Mail Address: 6235 78TH AVE ., N, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LE DUC Agent 10263 GANDY BLVD., ST PETERSBURG, FL, 33702

President

Name Role Address
LE DUC President 10263 GANDY BLVD. APT#2308, ST. PETERSBURG, FL, 33702

Director

Name Role Address
LE DUC Director 10263 GANDY BLVD. APT#2308, ST. PETERSBURG, FL, 33702
NGUYEN TUAN HOANG Director 5959 111TH PLACE, PINELLAS PARK, FL, 33782

Vice President

Name Role Address
NGUYEN TUAN HOANG Vice President 5959 111TH PLACE, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000977273 TERMINATED 1000000508284 PINELLAS 2013-05-08 2033-05-22 $ 333.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000950199 TERMINATED 1000000394089 PINELLAS 2012-11-28 2022-12-05 $ 486.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-08
ANNUAL REPORT 2012-02-27
Domestic Profit 2011-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State