Search icon

B & J TRUCKING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: B & J TRUCKING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & J TRUCKING ENTERPRISES, 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: 23 Nov 1987 (37 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: K03528
FEI/EIN Number 592857554

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

Address: 2440 SAND LAKE RD, LONGWOOD, FL, 32779
Mail Address: 2440 SAND LAKE RD, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOWERS, WILLIAM H. President 2440 SAND LAKE RD, LONGWOOD, FL
SOWERS, WILLIAM H. Director 2440 SAND LAKE RD, LONGWOOD, FL
SOWERS, EVELYN J. Vice President 2440 SAND LAKE RD, LONGWOOD, FL
SOWERS, EVELYN J. Secretary 2440 SAND LAKE RD, LONGWOOD, FL
SOWERS, EVELYN J. Treasurer 2440 SAND LAKE RD, LONGWOOD, FL
SOWERS, WILLIAM H. Agent 2440 SAND LAKE RD, LONGWOOD, FL, 32779
SOWERS DARRELL W. Vice President 2440 SAND LAKE ROAD, LONGWOOD, FL
SOWERS KEVIN L Vice President 2160 SOUTH TERRACE BLVD., LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State