Search icon

BJT AUTO TRANSPORT & LOGISTICS INC.

Company Details

Entity Name: BJT AUTO TRANSPORT & LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P18000059836
FEI/EIN Number 83-1185077
Address: 129 VIA PALACIO, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 50 Tannery Road, Somerville, NJ, 08876, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER JED Agent 129 Via Palacio, Palm Beach Gardens, FL, 33418

Chief Executive Officer

Name Role Address
BECKER Jed Chief Executive Officer 129 VIA PALACIO, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040761 AUTOFLY INC. ACTIVE 2020-04-13 2025-12-31 No data 129 VIA PALACIO, PALM BEACH GARDENS, FL, 33418
G20000012193 AUTOFLY ACTIVE 2020-01-27 2025-12-31 No data 129 VIA PALACIO, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-13 129 VIA PALACIO, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2023-03-13 BECKER, JED No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 129 Via Palacio, Palm Beach Gardens, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 129 VIA PALACIO, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-28
Domestic Profit 2018-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State