Search icon

J & R TRUCKING OF HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: J & R TRUCKING OF HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & R TRUCKING OF HIALEAH, 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: 11 Dec 2002 (22 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: P02000130578
FEI/EIN Number 161639327

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

Address: 14203 BENTON ST, JACKSONVILLE, FL, 32218
Mail Address: 14203 BENTON ST, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EDILBERTO Director 14203 BENTON ST, JACKSONVILLE, FL, 32218
GONZALEZ EDILBERTO Agent 14203 BENTON ST, JACKSONVILLE, FL, 32218
GONZALEZ EDILBERTO President 14203 BENTON ST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 14203 BENTON ST, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2009-04-28 14203 BENTON ST, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 14203 BENTON ST, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
Off/Dir Resignation 2008-01-14
Reg. Agent Change 2008-01-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24
Off/Dir Resignation 2005-11-14
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State