Search icon

JOHN J. JERUE TRUCK BROKER, INC. - Florida Company Profile

Company Details

Entity Name: JOHN J. JERUE TRUCK BROKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN J. JERUE TRUCK BROKER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Dec 2002 (22 years ago)
Document Number: 577472
FEI/EIN Number 591858040

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811, US
Mail Address: PO BOX 33080, LAKELAND, FL, 33807-3080, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERUE J. JEFFREY President 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811
JERUE J. JEFFREY Director 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811
CAMPANO E. LUIS Secretary 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811
CAMPANO E. LUIS Vice President 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811
CAMPANO E. LUIS Director 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811
MANN JOHN L Agent 500 S. FLORIDA AVENUE, LAKELAND, FL, 33801

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
863-607-5670
Contact Person:
TIFFANY FOOCKLE
User ID:
P0852139

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HC46P8JMJ258
CAGE Code:
4Q223
UEI Expiration Date:
2026-01-09

Business Information

Activation Date:
2025-01-13
Initial Registration Date:
2007-03-28

Form 5500 Series

Employer Identification Number (EIN):
591858040
Plan Year:
2019
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
61
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050443 JERUE ACTIVE 2015-05-21 2030-12-31 - POST OFFICE BOX 33080, LAKELAND, FL, 33807
G10000042414 JOHN J. JERUE COMPANIES ACTIVE 2010-05-13 2030-12-31 - PO BOX 33080, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-05 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 500 S. FLORIDA AVENUE, SUITE 300, LAKELAND, FL 33801 -
AMENDED AND RESTATEDARTICLES 2002-12-27 - -
REINSTATEMENT 1991-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1985-12-18 JOHN J. JERUE TRUCK BROKER, INC. -
REINSTATEMENT 1985-11-14 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000316111 LAPSED 2002 SC 005305 NC SARASOTA COUNTY COURT 2002-07-24 2007-08-09 $1,326.34 BUDRECK TRUCK LINES INC, 8040 S ROBERTS ROAD, BRIDGEVIEW IL 60455

Court Cases

Title Case Number Docket Date Status
John J. Jerue Truck Broker, Inc., etc., Petitioner(s), v. Alec Prieto, etc., et al., Respondent(s). 3D2024-0757 2024-04-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2251-CA-01

Parties

Name JOHN J. JERUE TRUCK BROKER, INC.
Role Petitioner
Status Active
Representations Edgardo Ferreyra, Jr., Luis Menendez-Aponte
Name Alec Prieto
Role Respondent
Status Active
Representations Todd Daniel Rosen
Name 24 Hour On Time Cargo
Role Respondent
Status Active
Representations Christopher Wayne Wadsworth
Name Guillermo Monzan Campo
Role Respondent
Status Active
Representations Christopher Wayne Wadsworth
Name Zonia Guerra Hernandez
Role Respondent
Status Active
Representations Christopher Wayne Wadsworth
Name Joseph Iovine
Role Respondent
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-29
Type Disposition by Order
Subtype Denied
Description Upon consideration, Petitioner's Emergency Motion for Review of Stay Order is hereby denied. Upon consideration of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. SCALES, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-04-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 11072156
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion For Review of Stay Order
On Behalf Of John J. Jerue Truck Broker, Inc.
View View File
Docket Date 2024-04-29
Type Petition
Subtype Petition Prohibition
Description Non-Compliant Petition for Writ of Prohibition Related Case: 23-1141
On Behalf Of John J. Jerue Truck Broker, Inc.
View View File
Docket Date 2024-04-29
Type Record
Subtype Appendix
Description Appendix to Emergency Motion for Review of Stay Order
On Behalf Of John J. Jerue Truck Broker, Inc.
View View File
John J. Jerue Truck Broker, Inc., Appellant(s), v. Alec Prieto, etc., et al., Appellee(s). 3D2023-1141 2023-06-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2251

Parties

Name JOHN J. JERUE TRUCK BROKER, INC.
Role Appellant
Status Active
Representations Luis Menendez-Aponte, Edgardo Ferreyra, Jr.
Name Estate of Antonio J. Prieto
Role Appellee
Status Active
Name Joseph Iovine
Role Appellee
Status Active
Name Estate of Danielle Prieto
Role Appellee
Status Active
Name Estate of Alfred Prieto
Role Appellee
Status Active
Name Roberto Prieto
Role Appellee
Status Active
Name Douglas Fredric Eaton
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Alec Prieto
Role Appellee
Status Active
Representations Nicholas Joaquin Molina, Todd Daniel Rosen, Joseph J. Goldberg, Christopher Wayne Wadsworth, Joshua M. Leizerman, Samuel E. Basch, Matthew E. Wright, Douglas Fredric Eaton

Docket Entries

Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of John J. Jerue Truck Broker, Inc.
View View File
Docket Date 2024-02-22
Type Brief
Subtype Answer Brief
Description Appellees' Answer Brief
On Behalf Of Alec Prieto
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Unopposed Motion for Extension of Time to File answer brief is hereby granted to and including February 22, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Alec Prieto
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Unopposed Motion for Extension of Time to File the answer brief is hereby granted to and including February 15, 2024.
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Alec Prieto
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief -30 days to 01/14/2024 (GRANTED)
On Behalf Of Alec Prieto
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Answer Brief -30 days to 12/15/2023 (GRANTED)
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to File Response
On Behalf Of Alec Prieto
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 45 days to 11/15/2023.
View View File
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Response
On Behalf Of Douglas Fredric Eaton
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Douglas Fredric Eaton
Docket Date 2023-09-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of John J. Jerue Truck Broker, Inc.
Docket Date 2023-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John J. Jerue Truck Broker, Inc.
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-4 days to 09/01/2023
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of John J. Jerue Truck Broker, Inc.
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 08/28/2023
Docket Date 2023-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of John J. Jerue Truck Broker, Inc.
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of John J. Jerue Truck Broker, Inc.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John J. Jerue Truck Broker, Inc.
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 8, 2023.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1349992.00
Total Face Value Of Loan:
1349992.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1349992
Current Approval Amount:
1349992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1360459.06

Date of last update: 01 Jun 2025

Sources: Florida Department of State