Search icon

JM FREIGHT LOGISTICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JM FREIGHT LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM FREIGHT LOGISTICS, 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: 01 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2024 (a year ago)
Document Number: P12000091791
FEI/EIN Number 46-1523364

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

Address: 7580 Exchange Dr, Orlando, FL, 32809, US
Mail Address: 7580 Exchange Dr, Orlando, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLEN JOHN L President 7580 Exchange Dr, Orlando, FL, 32809
GILLEN JOHN L Secretary 7580 Exchange Dr, Orlando, FL, 32809
GILLEN JOHN L Agent 7580 Exchange Dr, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 7580 Exchange Dr, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-19 7580 Exchange Dr, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-06-19 7580 Exchange Dr, Orlando, FL 32809 -
REINSTATEMENT 2024-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-21 GILLEN, JOHN LIII -
REINSTATEMENT 2016-07-21 - -
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
J23000521773 ACTIVE 1000000964202 ORANGE 2023-10-16 2043-11-01 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000603534 ACTIVE 1000000907013 ORANGE 2021-11-16 2041-11-24 $ 1,184.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000521629 TERMINATED 1000000719191 ORANGE 2016-08-11 2026-09-06 $ 1,581.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001088539 TERMINATED 1000000699381 ORANGE 2015-11-09 2025-12-04 $ 737.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000515136 TERMINATED 1000000672636 ORANGE 2015-04-14 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000236246 TERMINATED 1000000651760 ORANGE 2015-02-02 2025-02-11 $ 703.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001668624 TERMINATED 1000000549273 ORANGE 2013-10-24 2033-11-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2024-06-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-08
Reg. Agent Change 2020-10-19
REINSTATEMENT 2020-06-26
REINSTATEMENT 2016-07-21
ANNUAL REPORT 2013-08-19
Domestic Profit 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
48363.00
Total Face Value Of Loan:
48363.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,363
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,796.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $48,363

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State