Entity Name: | J.D. TRUCKING EXPRESS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.D. TRUCKING EXPRESS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 2019 (6 years ago) |
Document Number: | P03000130569 |
FEI/EIN Number |
200393211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14844 225TH RD, LIVE OAK, FL, 32060, US |
Mail Address: | 14844 225TH RD, LIVE OAK, FL, 32060, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Jorge | Director | 14844 225TH RD, LIVE OAK, FL, 32060 |
Diaz Jorge | President | 14844 225TH RD, LIVE OAK, FL, 32060 |
Diaz Jorge | Secretary | 14844 225TH RD, LIVE OAK, FL, 32060 |
Diaz Jorge | Treasurer | 14844 225TH RD, LIVE OAK, FL, 32060 |
DIAZ JORGE | Agent | 14844 225TH RD, LIVE OAK, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 14844 225TH RD, LIVE OAK, FL 32060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 14844 225TH RD, LIVE OAK, FL 32060 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 14844 225TH RD, LIVE OAK, FL 32060 | - |
REINSTATEMENT | 2019-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-21 | DIAZ, JORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2004-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-08-21 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State