Search icon

JACK PER TRUCKING, INC - Florida Company Profile

Company Details

Entity Name: JACK PER TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK PER 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: 14 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: P06000022574
FEI/EIN Number 20-4317439

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

Address: 992 WILLINGHAM ROAD, CHULUOTA, FL, 32766, US
Mail Address: 992 WILLINGHAM ROAD, CHULUOTA, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAUD DHARMENDRA PD President 992 WILLINGHAM ROAD, CHULUOTA, FL, 32766
PERSAUD DHARMENDRA PD Director 992 WILLINGHAM ROAD, CHULUOTA, FL, 32766
PERSAUD DHARMENDRA Agent 992 WILLINGHAM ROAD, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 992 WILLINGHAM ROAD, CHULUOTA, FL 32766 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 992 WILLINGHAM ROAD, CHULUOTA, FL 32766 -
REGISTERED AGENT NAME CHANGED 2024-01-21 PERSAUD, DHARMENDRA -
CHANGE OF MAILING ADDRESS 2024-01-21 992 WILLINGHAM ROAD, CHULUOTA, FL 32766 -
REINSTATEMENT 2014-01-02 - -
PENDING REINSTATEMENT 2013-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-04-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State