Entity Name: | J.B. AUTO'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Aug 1998 (26 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P98000070909 |
FEI/EIN Number | 650856518 |
Address: | 4109 42ND ST W, BRADENTON, FL, 34205 |
Mail Address: | 4109 42ND ST W, BRADENTON, FL, 34209 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLUOMO JOSEPH | Agent | 4109 42ND ST W, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
BELLUOMO JOE | President | 4109 42ND ST W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-05-03 | 4109 42ND ST W, BRADENTON, FL 34205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 4109 42ND ST W, BRADENTON, FL 34205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 4109 42ND ST W, BRADENTON, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2003-06-09 | BELLUOMO, JOSEPH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-06-09 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-05-06 |
Domestic Profit | 1998-08-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State