Search icon

JR TRANSPORT SVCSR INC - Florida Company Profile

Company Details

Entity Name: JR TRANSPORT SVCSR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR TRANSPORT SVCSR 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: 20 Mar 2008 (17 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P08000029864
FEI/EIN Number 262205859

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

Address: 871 ROSE CT, MARCO ISLAND, FL, 34145, US
Mail Address: 871 ROSE CT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN J President 871 ROSE CT, MARCO ISLAND, FL, 34145
GARCIA JUAN J Agent 871 ROSE CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 GARCIA, JUAN J -
CHANGE OF MAILING ADDRESS 2010-03-03 871 ROSE CT, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 871 ROSE CT, MARCO ISLAND, FL 34145 -
CANCEL ADM DISS/REV 2010-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 871 ROSE CT, MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State