Search icon

JTS TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: JTS TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTS TRUCKING, 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000000490
FEI/EIN Number 593615859

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

Address: 19062 NW 84TH AVE, STARKE, FL, 32091
Mail Address: 19062 NW 84TH AVE, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTSON JAMES G President 19062 NW 84TH AVE, STARKE, FL, 32091
DOTSON JAMES G Director 19062 NW 84TH AVE, STARKE, FL, 32091
DECELLE CAROLE K Secretary 18178 NW SR 16, STARKE, FL, 32091
DOTSON JAMES G Agent 19062 NW 84TH AVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 19062 NW 84TH AVE, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2003-04-23 19062 NW 84TH AVE, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 19062 NW 84TH AVE, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-28
Domestic Profit 2000-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State