Entity Name: | J-WAY SOUTHERN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J-WAY SOUTHERN, 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: | 11 Apr 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 2014 (11 years ago) |
Document Number: | P13000032875 |
FEI/EIN Number |
46-2552051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1284 MILLER ROAD, AVON, OH, 44011, US |
Mail Address: | 1284 MILLER ROAD, AVON, OH, 44011, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J-WAY SOUTHERN, INC., NEW YORK | 4632373 | NEW YORK |
Name | Role | Address |
---|---|---|
Johnson Allen N | President | 1284 MILLER ROAD, AVON, OH, 44011 |
JOHNSON ALLEN | Agent | 214 6 ST, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | JOHNSON, ALLEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 214 6 ST, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State