Search icon

JRE MINING & EXCAVATING INC

Company Details

Entity Name: JRE MINING & EXCAVATING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2016 (8 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: P16000099643
FEI/EIN Number 81-4699588
Address: 4499 10TH AVE SE, NAPLES, FL, 34117, US
Mail Address: 4499 10TH AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HATCHER JOSHUA I Agent 4499 10TH AVE SE, NAPLES, FL, 34117

President

Name Role Address
HATCHER JOSHUA I President 4499 10TH AVE SE, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027504 JRE LAND SERVICES EXPIRED 2017-03-02 2022-12-31 No data 4499 10TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 4499 10TH AVE SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2025-10-01 4499 10TH AVE SE, NAPLES, FL 34117 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000431494 ACTIVE 1000000786357 COLLIER 2018-06-11 2028-06-20 $ 673.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000154658 TERMINATED 17-025656-CA-01 11TH JUDICIAL CIRCUIT COURT 2018-04-19 2023-04-20 $12,873.53 KELLY TRACTOR CO, 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2018-02-08
Off/Dir Resignation 2017-08-30
ANNUAL REPORT 2017-03-02
Domestic Profit 2016-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State