Entity Name: | C JAMES TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C JAMES 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: |
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: | 28 Sep 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000078866 |
FEI/EIN Number |
273589944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 12TH COURT SW, LARGO, FL, 33770, US |
Mail Address: | 1251 12TH COURT SW, LARGO, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES CLAIR E | President | 1251 12TH COURT SW, LARGO, FL, 33770 |
JAMES CLAIR E | Agent | 1251 12TH COURT SW, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 1251 12TH COURT SW, LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2025-12-01 | 1251 12TH COURT SW, LARGO, FL 33770 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-01 | 1251 12TH COURT SW, LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2024-12-01 | 1251 12TH COURT SW, LARGO, FL 33770 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State