Search icon

JUST IN TIME PRINTING, INC.

Company Details

Entity Name: JUST IN TIME PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000001927
FEI/EIN Number 59-3159144
Address: 324 FERRIS ST, GREEN COVE SPRINGS, FL 32043
Mail Address: 324 FERRIS ST, GREEN COVE SPRINGS, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GIONET, GEORGE J Agent 324 FERRIS ST, GREEN COVE SPRINGS, FL 32043

President

Name Role Address
GIONET, GEORGE J President 324 FERRIS ST, GREEN COVE SPRINGS, FL 32043

Vice President

Name Role Address
GIONET, JEANNE G Vice President 324 FERRIS ST., GREEN COVE SPGS., FL 32043

Secretary

Name Role Address
GIONET, JEANNE G Secretary 324 FERRIS ST, GREEN COVE SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-13 GIONET, GEORGE J No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-13 324 FERRIS ST, GREEN COVE SPRINGS, FL 32043 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000047583 LAPSED 01020160009 02014 00540 2002-01-23 2022-02-07 $ 1,848.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829
J05000003761 LAPSED 01020160009 02014 00540 2002-01-23 2025-01-12 $ 1,240.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State