Search icon

JOURDAN TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: JOURDAN TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOURDAN 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: 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 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000027867
FEI/EIN Number 113771363

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

Address: 100 HAMPTON RD, LOT 314, CLEARWATER, FL, 33759
Mail Address: 100 Hampton Rd, Lot 314, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOURDAN DANIEL P Director 100 HAMPTON RD, CLEARWATER, FL, 33759
JOURDAN DANIEL P Agent 100 HAMPTON RD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-23 100 HAMPTON RD, LOT 314, CLEARWATER, FL 33759 -
PENDING REINSTATEMENT 2013-02-05 - -
REINSTATEMENT 2013-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 100 HAMPTON RD, LOT 314, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 100 HAMPTON RD, LOT 314, CLEARWATER, FL 33759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-02
REINSTATEMENT 2013-02-04
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State