Search icon

J S TRUCK & TRAILER SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J S TRUCK & TRAILER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J S TRUCK & TRAILER SALES, 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: 14 Nov 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000123268
FEI/EIN Number 593615533

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

Address: 27 Burmuda Run Way, ST. AUGUSTINE, FL, 32080, US
Mail Address: 1093 A1A BEACH BLVD PMB 407, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JERRY W Chief Executive Officer 1093 A1A BEACH BLVD., PMB 407, ST. AUGUSTINE, FL, 32080
SMITH JERRY W Agent 1093 A1A BEACH BLVD., PMB 407, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 27 Burmuda Run Way, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2011-03-01 27 Burmuda Run Way, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2011-03-01 SMITH, JERRY W -
REINSTATEMENT 2010-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State