Search icon

J & P TRUCKING OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: J & P TRUCKING OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & P TRUCKING OF PALM BEACH COUNTY, 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: 06 Nov 1985 (39 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H84245
FEI/EIN Number 592613903

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

Address: 8943 SOUTHERN BLVD., W. PALM BEACH, FL, 33414
Mail Address: P O BOX 556, LOXAHATCHEE, FL, 33470-0556, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GREGORY JAMES, INC. President
GREGORY JAMES, INC. Director
GREGORY JAMES, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 8943 SOUTHERN BLVD., W. PALM BEACH, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1774 WISTIRA ST., W. PALM BEACH, FL 33414 -
CHANGE OF MAILING ADDRESS 1993-03-26 8943 SOUTHERN BLVD., W. PALM BEACH, FL 33414 -
REGISTERED AGENT NAME CHANGED 1992-04-17 GREGORY, JAMES -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State