Search icon

JGS TRUCKING AND LOGISTICS INC

Company Details

Entity Name: JGS TRUCKING AND LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000092405
FEI/EIN Number 27-3985789
Address: 1981 Sw 56th Ave, PLANTATION, FL 33317
Mail Address: 1981 Sw 56th Ave, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHAW, JEFFREY GMR Agent 1981 Sw 56th Ave, PLANTATION, FL 33317

President

Name Role Address
SHAW, JEFFREY GMR President 1981 Sw 56th Ave, PLANTATION, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111810 TJ TRUCK SERVICES EXPIRED 2015-11-03 2020-12-31 No data 1981 SW 56TH AVE, PLANTATION, FL, 33317
G14000071900 SOFLA TRUCKING INC EXPIRED 2014-07-11 2019-12-31 No data 7040 NW 8TH CT, PLANTATION, FL, 33317
G14000003871 JS DELIVERIES INC EXPIRED 2014-01-10 2019-12-31 No data 7040 NW 8TH CT, PLANTATION, FL, 33317
G10000105724 DAVIE TRANSPORT EXPIRED 2010-11-17 2015-12-31 No data 6947 COLLEGE COURT, BLDG 2 APT 102, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 1981 Sw 56th Ave, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2015-04-06 1981 Sw 56th Ave, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 1981 Sw 56th Ave, PLANTATION, FL 33317 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000415547 LAPSED CACE-17-016732 14 BROWARD CIRCUIT COURT 2018-04-10 2023-06-14 $78,179.59 ON-SITE FUEL SERVICE INC., 1089 A OLD FANNIN ROAD, BRANDON MS 39047
J17000634610 LAPSED CACE 17008990 17TH CIRCUIT, BROWARD COUNTY 2016-11-10 2022-11-16 $121,444.62 MERCHANT CASH AND CAPITAL LLC, 23 GREEN STREET, SUITE 302, HUNTINGTON, NY 11743

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-11-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State