Entity Name: | B & J AUTOMOTIVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Nov 2018 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Feb 2019 (6 years ago) |
Document Number: | P18000092632 |
FEI/EIN Number | 83-3800163 |
Address: | 2240 Corporation Blvd., NAPLES, FL, 34109, US |
Mail Address: | 1049 TRAIL TERRACE DRIVE, NAPLES, FL, 34103, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOTARIANNI JOSEPH C | Agent | 1049 TRAIL TERRACE DRIVE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
NOTARIANNI JOSEPH C | President | 1049 TRAIL TERRACE DRIVE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
NOTARIANNI JOSEPH C | Treasurer | 1049 TRAIL TERRACE DRIVE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
McNabb Brandon A | Vice President | 781 Webber Blvd. South, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-09-05 | 2240 Corporation Blvd., NAPLES, FL 34109 | No data |
NAME CHANGE AMENDMENT | 2019-02-07 | B & J AUTOMOTIVE SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-09-05 |
Name Change | 2019-02-07 |
Domestic Profit | 2018-11-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State