Entity Name: | JJ TRUCK & HEAVY EQUIPMENT REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JJ TRUCK & HEAVY EQUIPMENT REPAIR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 2017 (8 years ago) |
Document Number: | P12000023768 |
FEI/EIN Number |
454789616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 SW 16TH STREET, BELLE GLADE, FL, 33430, US |
Mail Address: | 550 SW 16TH ST, BELLE GLADE, FL, 33430, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ BENJAMIN C | President | 550 SW 16TH STREET, BELLE GLADE, FL, 33430 |
AGUIRRE GONZALEZ SONIA | Secretary | 550 SW 16TH STREET, BELLE GLADE, FL, 33430 |
US AGRICULTURE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-27 | US AGRICULTURE SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-27 | 1517 NW AVE G, APT 1, BELLE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 550 SW 16TH STREET, BELLE GLADE, FL 33430 | - |
AMENDMENT | 2017-08-17 | - | - |
REINSTATEMENT | 2014-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-04 |
Amendment | 2017-08-17 |
Off/Dir Resignation | 2017-08-17 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State