Entity Name: | JACK BIGELOW TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P96000047977 |
FEI/EIN Number | 650672860 |
Address: | 2689 70TH STREET S.W., NAPLES, FL, 34105, US |
Mail Address: | 2689 70TH STREET S.W., NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIGELOW BARBARA L | Agent | 2689 70TH STREET SOUTHWEST, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
BIGELOW PERRY | Director | 2689 70TH STREET SOUTHWEST, NAPLES, FL, 34105 |
BIGELOW MICHAEL | Director | 2689 70TH STREET SOUTHWEST, NAPLES, FL, 34105 |
BIGELOW BARBARA | Director | 2689 70TH STREET S W, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
BIGELOW BARBARA | President | 2689 70TH STREET S W, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-01 | 2689 70TH STREET S.W., NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-01 | 2689 70TH STREET S.W., NAPLES, FL 34105 | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-01 | BIGELOW, BARBARA L | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-01 | 2689 70TH STREET SOUTHWEST, NAPLES, FL 34105 | No data |
AMENDMENT | 1997-05-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-15 |
AMENDMENT | 1997-05-06 |
DOCUMENTS PRIOR TO 1997 | 1996-06-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State