Search icon

JACOB TRANSPORT305, INC - Florida Company Profile

Company Details

Entity Name: JACOB TRANSPORT305, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB TRANSPORT305, 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: 29 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000037930
FEI/EIN Number 46-2769246

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

Address: 3418 WEST 84TH STREET UNIT 104, HIALEAH GARDENS, FL, 33018
Mail Address: 3418 WEST 84TH STREET UNIT 104, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINA BELKYS President 2259 SW 130 TERRACE, MIRAMAR, FL, 33027
ESPINA BELKYS Vice President 2259 SW 130 TERRACE, MIRAMAR, FL, 33027
ESPINA BELKIS Agent 2259 SW 130 TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-20 3418 WEST 84TH STREET UNIT 104, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-20 2259 SW 130 TERRACE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2014-08-20 3418 WEST 84TH STREET UNIT 104, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2014-08-20 ESPINA, BELKIS -
AMENDMENT 2014-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000139909 LAPSED 2016-005276 CA 01(31) MIAMI DADE CO. CIRCUIT COURT 2017-02-23 2022-03-13 $56,447.33 BMO HARRIS BANK N.A., 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404

Documents

Name Date
Amendment 2014-08-20
ANNUAL REPORT 2014-05-08
Amendment 2014-03-20
Domestic Profit 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State