Search icon

C. JACKSON & SONS TRUCKING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: C. JACKSON & SONS TRUCKING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. JACKSON & SONS TRUCKING COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 1985 (40 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: H44612
FEI/EIN Number 592503567

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

Address: 822 NORTHWEST 33 WAY, FT LAUDERDALE, FL, 33311
Mail Address: 822 NORTHWEST 33 WAY, FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON, CHARLES, JR. President 822 NW 33RD WAY, FT LAUDERDALE, FL, 33312
JACKSON, CHARLES, JR. Director 822 NW 33RD WAY, FT LAUDERDALE, FL, 33312
JACKSON, CHARLES, JR. Agent 822 NW 33RD WAY, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 822 NORTHWEST 33 WAY, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2010-04-18 822 NORTHWEST 33 WAY, FT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State