Entity Name: | JC GENERAL TRANSPORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JC GENERAL TRANSPORT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2010 (15 years ago) |
Document Number: | P08000000016 |
FEI/EIN Number |
261656092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7972 PINES BLVD, PEMBROKE PINES, FL, 33024-5783, US |
Mail Address: | P.O.Box 245783, Pembroke Pines, FL, 33024, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Machado Torres Mayli L | President | 7972 PINES BLVD, PEMBROKE PINES, FL, 330245783 |
Machado Torres Mayli L | Agent | 7972 PINES BLVD, PEMBROKE PINES, FL, 330245783 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 7972 PINES BLVD, #245783, PEMBROKE PINES, FL 33024-5783 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 7972 PINES BLVD, #245783, PEMBROKE PINES, FL 33024-5783 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 7972 PINES BLVD, #245783, PEMBROKE PINES, FL 33024-5783 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Machado Torres, Mayli Laura | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State