Search icon

THREE J'S LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: THREE J'S LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE J'S LOGISTICS 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000036084
FEI/EIN Number 204484133

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

Address: 107 FRANCIS RD, PALATKA, FL, 32177, US
Mail Address: 107 FRANCIS RD, C/O JAMES W. KEELEY III, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEELEY BARBARA L President 107 FRANCIS RD, PALATKA, FL, 32177
KEELEY JAMES WIII Vice President 107 FRANCIS RD, PALATKA, FL, 32177
KEELEY BARBARA Vice President 107 FRANCIS RD, PALATKA, FL, 32177
KEELEY BARBARA Secretary 107 FRANCIS RD, PALATKA, FL, 32177
KEELEY BARBARA Treasurer 107 FRANCIS RD, PALATKA, FL, 32177
KEELEY BARBARA L Agent 107 FRANCIS RD, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-19 KEELEY, BARBARA L -
CHANGE OF MAILING ADDRESS 2007-07-09 107 FRANCIS RD, PALATKA, FL 32177 -
AMENDMENT 2006-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000806636 ACTIVE 1000000851324 PUTNAM 2019-12-09 2029-12-11 $ 2,263.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000685378 ACTIVE 1000000844390 PUTNAM 2019-10-11 2029-10-16 $ 368.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000194843 ACTIVE 1000000818685 PUTNAM 2019-03-08 2029-03-13 $ 2,178.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000079705 ACTIVE 1000000813323 PUTNAM 2019-01-28 2029-01-30 $ 795.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J12000688914 TERMINATED 1000000341008 PUTNAM 2012-10-15 2022-10-17 $ 2,999.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State