Search icon

J AND J LOADING, INC. - Florida Company Profile

Company Details

Entity Name: J AND J LOADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J AND J LOADING, 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 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000057952
FEI/EIN Number 050574714

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

Mail Address: PO BOX 616, INDIANTOWN, FL, 34956
Address: 15176 SW INDIAN MOUND DR., INDIANTOWN, FL, 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ JAVIER President 15176 SW INDIAN MOUND DR., INDIANTOWN, FL, 34956
GAMEZ JAVIER Secretary 15176 SW INDIAN MOUND DR., INDIANTOWN, FL, 34956
GAMEZ JAVIER Director 15176 SW INDIAN MOUND DR., INDIANTOWN, FL, 34956
GAMEZ JAVIER Agent 15176 SW INDIAN MOUND DR., INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-04-26 GAMEZ, JAVIER -
CANCEL ADM DISS/REV 2005-04-01 - -
CHANGE OF MAILING ADDRESS 2005-04-01 15176 SW INDIAN MOUND DR., INDIANTOWN, FL 34956 -
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
J10001058855 LAPSED 08-20828 CC 05 COUNTY COURT MIAMI DADE COUNTY 2010-09-15 2015-11-19 $9,025.83 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-04-01
Domestic Profit 2003-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State