Search icon

JC TRANSPORT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: JC TRANSPORT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC TRANSPORT SOLUTIONS, 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: 23 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000027251
FEI/EIN Number 204368033

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

Address: 203 HARBOR RIDGE, CANTON, GA, 30114
Mail Address: 203 HARBOR RIDGE, CANTON, GA, 30114
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIBANO JAIME R President 203 HARBOR RIDGE, CANTON, GA, 30114
QUIBANO CLAUDIA C Vice President 203 HARBOR RIDGE, CANTON, GA, 30114
NOFIL JOSEPH K Agent 3284 N STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-10 203 HARBOR RIDGE, CANTON, GA 30114 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-10 3284 N STATE RD 7, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2008-10-10 203 HARBOR RIDGE, CANTON, GA 30114 -
REGISTERED AGENT NAME CHANGED 2008-10-10 NOFIL, JOSEPH K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-06-02
REINSTATEMENT 2008-10-10
ANNUAL REPORT 2007-04-09
Domestic Profit 2006-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State