Search icon

J. & G. AUTOMOTIVE SERVICE EQUIPMENT, INC.

Company Details

Entity Name: J. & G. AUTOMOTIVE SERVICE EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2010 (14 years ago)
Document Number: P97000041560
FEI/EIN Number 59-3447591
Address: 3824 SABERTOOTH CIRCLE, GULF BREEZE, FL 32563
Mail Address: 3824 SABERTOOTH CIRCLE, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, RONALD S Agent 3824 SABERTOOTH CIRCLE, GULF BREEZE, FL 32563

President

Name Role Address
JONES, RONALD S President 3824 SABERTOOTH CIRCLE, GULF BREEZE, FL 32563

Director

Name Role Address
JONES, RONALD S Director 3824 SABERTOOTH CIRCLE, GULF BREEZE, FL 32563
JONES, CHERYL J Director 3824 SABER TOOTH CIR., GULF BREEZE, FL 32563

Secretary

Name Role Address
JONES, CHERYL J Secretary 3824 SABER TOOTH CIR., GULF BREEZE, FL 32563

Treasurer

Name Role Address
JONES, CHERYL J Treasurer 3824 SABER TOOTH CIR., GULF BREEZE, FL 32563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 3824 SABERTOOTH CIRCLE, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2006-02-01 3824 SABERTOOTH CIRCLE, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 3824 SABERTOOTH CIRCLE, GULF BREEZE, FL 32563 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State