Entity Name: | JMY TRANSPORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JMY 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: | 03 Jan 2012 (13 years ago) |
Date of dissolution: | 12 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2024 (6 months ago) |
Document Number: | P12000000561 |
FEI/EIN Number |
454199773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3017 45TH ST SW, LEHIGH ACRES, FL, 33976, US |
Mail Address: | 3017 45TH ST SW, LEHIGH ACRES, FL, 33976, US |
ZIP code: | 33976 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVARINO JULIO C | President | 3017 45TH ST SW, LEHIGH ACRES, FL, 33976 |
ALVARINO JULIO C | Agent | 3017 45TH ST SW, LEHIGH ACRES, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-14 | 3017 45TH ST SW, LEHIGH ACRES, FL 33976 | - |
CHANGE OF MAILING ADDRESS | 2024-04-14 | 3017 45TH ST SW, LEHIGH ACRES, FL 33976 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 3017 45TH ST SW, LEHIGH ACRES, FL 33976 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | ALVARINO, JULIO C | - |
REINSTATEMENT | 2014-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-11-15 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-08-09 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-11-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State