Search icon

J & D TRACTOR WORK, INC.

Company Details

Entity Name: J & D TRACTOR WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000032800
FEI/EIN Number 455022192
Address: 107 MINK DRIVE, PALATKA, FL, 32177
Mail Address: 42 Moccasin Lane, Hazlehurst, GA, 31539, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
BURKES JAMES R Agent 107 MINK DRIVE, PALATKA, FL, 32177

President

Name Role Address
BURKES JAMES R President 107 MINK DRIVE, PALATKA, FL, 32177

Secretary

Name Role Address
BURKES Alma R Secretary 107 MINK DRIVE, PALATKA, FL, 32177

Vice President

Name Role Address
Vandevander David M Vice President 107 MINK DRIVE, PALATKA, FL, 32177

Treasurer

Name Role Address
DeSousa Sheryll J Treasurer 42 Moccasin Lane, Hazlehurst, GA, 31539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2013-04-09 107 MINK DRIVE, PALATKA, FL 32177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000318440 ACTIVE 200 111 CA PUTNAM CO 2020-09-22 2025-10-08 $38,241.55 CAPITAL CITY BANK, PO BOX 900, TALLAHASSEE, FLORIDA 32302
J19000526176 LAPSED 2019-CA-15 CIRCUIT COURT FOR PUTNAM COUNT 2019-08-05 2024-08-05 $204,362.82 BEARD EQUIPMENT COMPANY, 2480 E I-65 SERVICE ROAD N., MOBILE, AL 36617

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-09
Domestic Profit 2012-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State