Search icon

J. D. TRUKS, INC. - Florida Company Profile

Company Details

Entity Name: J. D. TRUKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. D. TRUKS, 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: 04 Nov 1988 (36 years ago)
Date of dissolution: 01 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: K43945
FEI/EIN Number 592929910

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

Address: 5270 SE 131ST STREET, STARKE, FL, 32091
Mail Address: 5270 SE 131ST STREET, P.O. BOX 1276, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, JAMES A. JR. Director 7630 SE COUNTY ROAD 18, HAMPTON, FL, 32044
DAVIS, JAMES A., JR. Agent 7630 SW CR 18, HAMPTON, FL, 32044
DAVIS, JAMES A. JR. President 7630 SE COUNTY ROAD 18, HAMPTON, FL, 32044

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 5270 SE 131ST STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2008-01-17 5270 SE 131ST STREET, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 7630 SW CR 18, HAMPTON, FL 32044 -
REGISTERED AGENT NAME CHANGED 1989-02-28 DAVIS, JAMES A., JR. -

Documents

Name Date
Voluntary Dissolution 2011-03-01
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State