Entity Name: | J & L TRANS PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jan 1998 (27 years ago) |
Date of dissolution: | 30 Oct 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2014 (10 years ago) |
Document Number: | P98000008260 |
FEI/EIN Number | 59-3489673 |
Address: | 4819 N. CORTEZ, TAMPA, FL 33614 |
Mail Address: | 9900 N. DALE MABRY HWY, TAMPA, FL 33618 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERSON, LEILANI | Agent | 4819 N. CORTEZ, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
ROBERSON, JEFF | President | 9900 N DALE MABRY, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
ROBERSON, LEILANI | Secretary | 9900 N DALE MABRY, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
ROMO, FABIAN | Vice President | 4819 N. CORTEZ, TAMPA, FL 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-10-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-13 | 4819 N. CORTEZ, TAMPA, FL 33614 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-13 | 4819 N. CORTEZ, TAMPA, FL 33614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-13 | 4819 N. CORTEZ, TAMPA, FL 33614 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-16 | ROBERSON, LEILANI | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-10-30 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State