Search icon

C JAMES TRUCKING INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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