Search icon

JON'S TOMATOES, INC.

Company Details

Entity Name: JON'S TOMATOES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000000981
FEI/EIN Number 59-3486822
Address: 3160 W BEAVER ST., JACKSONVILLE, FL 32254
Mail Address: 3160 W BEAVER ST., JACKSONVILLE, FL 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WASSON, JON Agent 272 REDFISH CREEK DR, ST AUGUSTINE, FL 32095

President

Name Role Address
WASSON, JONATHAN L President 272 REDFISH CREEK DR, ST AUGUSTINE, FL 32095

Director

Name Role Address
WASSON, JONATHAN L Director 272 REDFISH CREEK DR, ST AUGUSTINE, FL 32095
WASSON, WALTER S Director 3090 LEWIS SPEEDWAY, ST AUGUSTINE, FL 32095

Vice President

Name Role Address
WASSON, WALTER S Vice President 3090 LEWIS SPEEDWAY, ST AUGUSTINE, FL 32095

Events

Event Type Filed Date Value Description
MERGER 2006-09-15 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000027647. MERGER NUMBER 700000059417
CHANGE OF PRINCIPAL ADDRESS 2005-07-08 3160 W BEAVER ST., JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2005-07-08 3160 W BEAVER ST., JACKSONVILLE, FL 32254 No data
CANCEL ADM DISS/REV 2004-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-25 272 REDFISH CREEK DR, ST AUGUSTINE, FL 32095 No data
REINSTATEMENT 2003-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-25 WASSON, JON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-07-08
REINSTATEMENT 2004-10-27
REINSTATEMENT 2003-02-25
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-19
Domestic Profit 1998-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State