Search icon

J D & SON TRANSPORT USA INC - Florida Company Profile

Company Details

Entity Name: J D & SON TRANSPORT USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J D & SON TRANSPORT USA 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: 14 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P08000027357
FEI/EIN Number 262182163

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

Address: 3934 CASABA LOOP, VALRICO, FL, 33596, US
Mail Address: 3934 CASABA LOOP, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA JOEL President 3934 CASABA LOOP, VALRICO, FL, 33596
DAVILA JOEL Agent 3934 CASABA LOOP, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 3934 CASABA LOOP, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2022-03-29 3934 CASABA LOOP, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 3934 CASABA LOOP, VALRICO, FL 33596 -
REINSTATEMENT 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 DAVILA, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000200170 TERMINATED 1000000951506 HILLSBOROU 2023-05-02 2043-05-03 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000725200 TERMINATED 1000000801447 HILLSBOROU 2018-10-24 2038-10-31 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000492508 TERMINATED 1000000719448 HILLSBOROU 2016-08-12 2036-08-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000512888 TERMINATED 1000000604949 HILLSBOROU 2014-04-02 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000872658 TERMINATED 1000000347766 HILLSBOROU 2012-10-22 2032-11-28 $ 555.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State