Search icon

B & H TRUCKING OF JACKSONVILLE INC

Company Details

Entity Name: B & H TRUCKING OF JACKSONVILLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000054800
FEI/EIN Number 45-5527462
Address: 2651 Carson oaks dr, Jacksonville, FL, 32221, US
Mail Address: 2651 Carson oaks dr, Jacksonville, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON BRANDON Agent 2651 Carson oaks dr, Jacksonville, FL, 32221

President

Name Role Address
HAMILTON BRANDON President 2651 Carson oaks dr, JACKSONVILLE, FL, 32221

Secretary

Name Role Address
HAMILTON Brandon Secretary 2651 Carson oaks dr, JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
HAMILTON BRANDON Treasurer 2651 Carson oaks dr, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 2651 Carson oaks dr, Jacksonville, FL 32221 No data
CHANGE OF MAILING ADDRESS 2020-06-24 2651 Carson oaks dr, Jacksonville, FL 32221 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 2651 Carson oaks dr, Jacksonville, FL 32221 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 HAMILTON, BRANDON No data
REINSTATEMENT 2017-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000293108 ACTIVE 1000000992475 DUVAL 2024-05-09 2034-05-15 $ 757.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-13
AMENDED ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-09
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State