Search icon

J.A.M. HAULING AND EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: J.A.M. HAULING AND EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.M. HAULING AND EQUIPMENT, 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: 18 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000039851
FEI/EIN Number 651096133

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

Address: 6760 sw 19 st, MIAMI, FL, 33155, US
Mail Address: 6760 sw 19 st, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSE A President 6760 sw 19 st, MIAMI, FL, 33155
MARTINEZ JOSE A Treasurer 6760 sw 19 st, MIAMI, FL, 33155
MARTINEZ JOSE A Secretary 6760 sw 19 st, MIAMI, FL, 33155
MARTINEZ JOSE A Agent 6760 sw 19 st, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-18 6760 sw 19 st, MIAMI, FL 33155 -
REINSTATEMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 6760 sw 19 st, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-10-18 6760 sw 19 st, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-12 MARTINEZ, JOSE A -
REINSTATEMENT 2017-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000510145 ACTIVE 1000000670501 MIAMI-DADE 2015-04-16 2025-04-27 $ 723.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000396456 LAPSED 1000000598438 MIAMI-DADE 2014-03-19 2024-03-28 $ 626.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001341834 LAPSED 1000000520637 MIAMI-DADE 2013-08-29 2023-09-05 $ 960.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08900000453 TERMINATED 2007-21025-CA-25 CIR CRT FOR DADE CTY FL 2007-11-07 2013-01-10 $9515.73 FERGUSON ENTERPRISES, INC., 2361 N.W. 22ND STREET, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-05-12
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-07
REINSTATEMENT 2010-02-19
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-29
Off/Dir Resignation 2006-06-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State