Search icon

JOHNSON & JOHNSON TRUCKING LINE INC - Florida Company Profile

Company Details

Entity Name: JOHNSON & JOHNSON TRUCKING LINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSON & JOHNSON TRUCKING LINE 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: 07 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000017466
FEI/EIN Number 208385225

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

Address: 1769 63rd terrace south, ST.PETE, FL, 33712, US
Mail Address: 1769 63rd terrace south, ST.PETE, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JAKARRI K Director 1769 63rd terrace south, ST.PETE, FL, 33712
CRUZ JOHN Agent 3020 CENTRAL AVE, ST.PETE, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1769 63rd terrace south, ST.PETE, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3020 CENTRAL AVE, ST.PETE, FL 33710 -
CHANGE OF MAILING ADDRESS 2019-04-29 1769 63rd terrace south, ST.PETE, FL 33712 -
REGISTERED AGENT NAME CHANGED 2019-04-29 CRUZ, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State