Search icon

J.T.S. TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: J.T.S. TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.T.S. TRANSPORT 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: 27 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000024525
FEI/EIN Number 134243614

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

Address: 49 NE 22 ST, 2ND FLOOR, MIAMI, FL, 33137
Mail Address: 49 NE 22 ST, 2ND FLOOR, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO LUIS M Agent 49 N.E. 22ND STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 49 NE 22 ST, 2ND FLOOR, MIAMI, FL 33137 -
REINSTATEMENT 2013-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 49 N.E. 22ND STREET, 2ND FLOOR, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2013-01-07 49 NE 22 ST, 2ND FLOOR, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-11-30 - -
REGISTERED AGENT NAME CHANGED 2010-11-30 QUINTERO, LUIS M -
AMENDMENT 2006-01-05 - -
CANCEL ADM DISS/REV 2004-11-12 - -

Documents

Name Date
Off/Dir Resignation 2014-11-14
AMENDED ANNUAL REPORT 2013-06-04
REINSTATEMENT 2013-01-07
ANNUAL REPORT 2011-02-21
Amendment 2010-11-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State