Entity Name: | JOH-LOR TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOH-LOR 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: |
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: | 10 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000021613 |
FEI/EIN Number |
272077744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5320 SW 116TH PL, OCALA, FL, 34476, US |
Mail Address: | 5320 SW 116TH PL, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ John | Vice President | 5320 SW 116TH PL, OCALA, FL, 34476 |
SANCHEZ Lori N | Agent | 5320 SW 116TH PL, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | SANCHEZ, Lori N | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-10 | 5320 SW 116TH PL, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2013-03-10 | 5320 SW 116TH PL, OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-10 | 5320 SW 116TH PL, OCALA, FL 34476 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-10 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State