Entity Name: | MJ TRUCK PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Mar 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P16000028177 |
FEI/EIN Number | 81-2029462 |
Address: | 3906 Yucatan Parkway, Cape Coral, FL, 33993, US |
Mail Address: | 3906 Yucatan Parkway, Cape Coral, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA JORGE A | Agent | 3906 Yucatan Parkway, Cape Coral, FL, 33993 |
Name | Role | Address |
---|---|---|
SOSA JORGE A | President | 3906 Yucatan Parkway, Cape Coral, FL, 33993 |
Name | Role | Address |
---|---|---|
SOSA MADELEINE | Secretary | 3906 Yucatan Parkway, Cape Coral, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 3906 Yucatan Parkway, Cape Coral, FL 33993 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 3906 Yucatan Parkway, Cape Coral, FL 33993 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 3906 Yucatan Parkway, Cape Coral, FL 33993 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000335566 | ACTIVE | 1000000892852 | LEE | 2021-06-24 | 2041-07-07 | $ 17,658.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-14 |
Domestic Profit | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State