Search icon

JAMES A. MOBLEY, INC.

Company Details

Entity Name: JAMES A. MOBLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000065211
FEI/EIN Number 59-3532378
Address: RT 2 BOX 278, LAKE BUTLER, FL 32054
Mail Address: RT 2 BOX 278, LAKE BUTLER, FL 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Agent

Name Role Address
MOBLEY, JAMES A Agent RT 2 BOX 278, LAKE BUTLER, FL 32054

Vice President

Name Role Address
HANNON, DIANNE M Vice President RT 1 BOX 882, STARKE, FL 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 RT 2 BOX 278, LAKE BUTLER, FL 32054 No data
CHANGE OF MAILING ADDRESS 2025-02-01 RT 2 BOX 278, LAKE BUTLER, FL 32054 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000028313 LAPSED 63-2004-CA-0062 UNION COUNTY CIRCUIT COURT 2004-12-15 2010-03-02 $122,617.86 JOHN DEERE CONSTRUCTION & FORESTRY CO., POST OFFICE BOX 6600, 6400 N.W. 86TH STREET, JOHNSTON, IA 50131-6600
J04000032490 LAPSED 2003-1850-SC MARION COUNTY, COUNTY COURT 2004-02-04 2009-03-29 $2,147.93 HIGHLAND TRACTOR COMPANY, P.O. BOX 1810, SW 1-75 & 326, OCALA, FLORIDA, 34478, 34482

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-10-01
Domestic Profit Articles 1997-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State