Search icon

J R L TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: J R L TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J R L TRANSPORT CORP 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: 27 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000126918
FEI/EIN Number 261480758

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

Address: 3155 50TH AVENUE NE, NAPLES, FL, 34120
Mail Address: 3155 50TH AVENUE NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ DULCE MARIA President 5630 SW 5TH ST, CORAL GABLES, FL, 33134
CHAVEZ DULCE MARIA Agent 5630 SW 5 ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2009-09-03 - -
REGISTERED AGENT NAME CHANGED 2009-09-03 CHAVEZ, DULCE MARIA -
REGISTERED AGENT ADDRESS CHANGED 2009-09-03 5630 SW 5 ST, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 3155 50TH AVENUE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2009-03-02 3155 50TH AVENUE NE, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
Off/Dir Resignation 2009-09-25
Amendment 2009-09-03
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-07
Domestic Profit 2007-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State