Entity Name: | JOHN TRANS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2018 (6 years ago) |
Date of dissolution: | 29 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | P19000000561 |
Address: | 2811 8TH AVE SE, NAPLES, FL, 34117, US |
Mail Address: | 2811 8TH AVE SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JOHN CARLOS | Agent | 2811 8TH AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
GOMEZ JOHN CARLOS | President | 2811 8TH AVE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 2811 8TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2025-08-01 | 2811 8TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-01 | 2811 8TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-01 | 2811 8TH AVE SE, NAPLES, FL 34117 | No data |
VOLUNTARY DISSOLUTION | 2019-07-29 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-07-29 |
Domestic Profit | 2018-12-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State