Search icon

J C & A A TRUCKING INC - Florida Company Profile

Company Details

Entity Name: J C & A A TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J C & A A TRUCKING 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: 16 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: P09000052023
FEI/EIN Number 270368879

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

Address: 2962 LEBA LANE, SAINT CLOUD, FL, 34772
Mail Address: 2962 LEBA LANE, SAINT CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERI CRECENCIO President 2962 LEBA LANE, SAINT CLOUD, FL, 34772
COLLADO BERTILIA M Vice President 2962 LEBA LANE, SAINT CLOUD, FL, 34772
CERI CRECENCIO Agent 2962 LEBA LANE, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 CERI, CRECENCIO -
REINSTATEMENT 2019-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-04-16
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State