Search icon

JP TRUCKING OF NAPLES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JP TRUCKING OF NAPLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2011 (14 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: P11000050524
FEI/EIN Number 452409616
Address: 5251 GOLDEN GATE PKWY SUITE G, NAPLES, FL, 34116, US
Mail Address: 5251 GOLDEN GATE PKWY SUITE G, NAPLES, FL, 34116, US
ZIP code: 34116
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAULA TERRA KAROLINA President 7635 TARA CIR APT 206, NAPLES, FL, 34104
REYES MARIA CARIDAD Vice President 3330 33rd AVE NE, NAPLES, FL, 34120
REYES MARINA C Agent 5251 GOLDEN GATE PKWY SUITE G, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 5251 GOLDEN GATE PKWY SUITE G, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 5251 GOLDEN GATE PKWY SUITE G, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2019-10-18 5251 GOLDEN GATE PKWY SUITE G, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2019-10-18 REYES , MARINA CARIDAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000944861 TERMINATED 1000000364561 COLLIER 2012-11-27 2022-12-05 $ 870.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-05-27

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-148050.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148050.00
Total Face Value Of Loan:
148050.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$148,050
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,050
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,057.56
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $148,047
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-09-13
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State