Search icon

JYM TRUCKING INC - Florida Company Profile

Company Details

Entity Name: JYM TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JYM TRUCKING 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: 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: 24 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: P05000075836
FEI/EIN Number 202885470

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

Address: 1125 Wetland ridge Circle, MiddleBurg, FL, 32068, US
Mail Address: 1125 Wetland ridge Circle, MiddleBurg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JORGE President 1125 Wetland Ridge Cir, middleburg, FL, 32068
HERNANDEZ JORGE Agent 1125 wetland ridge cir, middleburg, FL, 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 1125 wetland ridge cir, middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2022-07-07 1125 Wetland ridge Circle, MiddleBurg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 1125 Wetland ridge Circle, MiddleBurg, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-02 HERNANDEZ, JORGE -
CANCEL ADM DISS/REV 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-07-07
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-04-21
AMENDED ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State