Search icon

J B TRANSPORT OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: J B TRANSPORT OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J B TRANSPORT OF TAMPA, 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000042600
FEI/EIN Number 043648959

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

Address: 9504 W NORFOLK ST, TAMPA, FL, 33615
Mail Address: 9504 W NORFOLK ST, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS JORGE Director 9504 W NORFOLK ST, TAMPA, FL, 33615
BARRIOS ILEANA Director 9504 W NORFOLK ST, TAMPA, FL, 33615
BARRIOS JORGE Agent 9504 W NORFOLK ST, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 9504 W NORFOLK ST, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 9504 W NORFOLK ST, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2009-06-16 9504 W NORFOLK ST, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2008-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000021643 ACTIVE 1000000361950 HILLSBOROU 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001007056 ACTIVE 1000000406175 HILLSBOROU 2012-12-10 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000472053 LAPSED 12-004531-M COUNTY COURT HILLSBOROUGH 2012-06-08 2017-06-08 $5212.74 JIMMY ELBOOZ, 6121 NORTH FLORIDA AVENUE, TAMPA, FL 33604
J12000375082 ACTIVE 1000000274684 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000375199 ACTIVE 1000000274698 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000336027 ACTIVE 1000000264568 HILLSBOROU 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-05-20
REINSTATEMENT 2006-10-09
REINSTATEMENT 2005-09-21
ANNUAL REPORT 2003-06-30
Domestic Profit 2002-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State