Search icon

J. ED FLOYD MOTORS, INC.

Company Details

Entity Name: J. ED FLOYD MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000084681
FEI/EIN Number 59-3535353
Address: 6600 BLANDING BLVD, JACKSONVILLE, FL 32244
Mail Address: 6600 BLANDING BLVD, JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RAMAGHI, REZA Agent 615 QUEENS HARBOR BLVD., BUILDING 100, JACKSONVILLE, FL 32225

President

Name Role Address
GEORGE, BRIAN L President 1826 CREEKBANK DR., MIDDLEBURG, FL 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027151 NATIONAL MOTORCARS OF JAX EXPIRED 2012-03-19 2017-12-31 No data 6600 BLANDING BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 6600 BLANDING BLVD, JACKSONVILLE, FL 32244 No data
REINSTATEMENT 2011-02-09 No data No data
CHANGE OF MAILING ADDRESS 2011-02-09 6600 BLANDING BLVD, JACKSONVILLE, FL 32244 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-17 615 QUEENS HARBOR BLVD., BUILDING 100, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2009-07-17 RAMAGHI, REZA No data
AMENDMENT 2008-05-16 No data No data
AMENDMENT 2007-12-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000204757 ACTIVE 1000000134539 DUVAL 2009-08-19 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2012-10-23
ANNUAL REPORT 2012-03-19
REINSTATEMENT 2011-02-09
ANNUAL REPORT 2009-07-17
Amendment 2008-05-16
ANNUAL REPORT 2008-02-01
Amendment 2007-12-18
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State