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 |
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 |
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 | - | - |
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