Search icon

JJ TRANSPORT 08 INC - Florida Company Profile

Company Details

Entity Name: JJ TRANSPORT 08 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJ TRANSPORT 08 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: 10 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000003411
FEI/EIN Number 45-4239469

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2134 Marisol Loop, KISSIMMEE, FL, 34743, US
Mail Address: 2134 Marisol Loop, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO FINES PABLITO President 1431 SIMPSON RD, KISSIMMEE, FL, 347444604
Figueroa Colon Glendaly Vice President 1431 SIMPSON RD, KISSIMMEE, FL, 347444604
SANTIAGO PABLITO Agent 1431 SIMPSON RD, KISSIMMEE, FL, 347444604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 2134 Marisol Loop, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2023-05-15 2134 Marisol Loop, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1431 SIMPSON RD, STE 213, KISSIMMEE, FL 34744-4604 -
REGISTERED AGENT NAME CHANGED 2016-05-23 SANTIAGO, PABLITO -
REINSTATEMENT 2016-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000522417 ACTIVE 1000000965658 OSCEOLA 2023-10-12 2033-11-01 $ 790.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000551556 ACTIVE 1000000965657 OSCEOLA 2023-10-12 2043-11-15 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000545374 ACTIVE 1000000834959 OSCEOLA 2019-07-30 2039-08-14 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000523258 ACTIVE 1000000786798 OSCEOLA 2018-06-25 2028-07-25 $ 621.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000000176 LAPSED 14-CC-928-CL CTY CT CIV DIV BROWARD CTY 2016-10-20 2022-01-03 $6,369.00 AMSCOT CORPORATION, 600 N. WESTSHORE BOULEVARD, SUITE 1200, TAMPA, FL 33609
J15000467965 ACTIVE 1000000666439 OSCEOLA 2015-03-18 2025-04-17 $ 2,013.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-05-23
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State