Search icon

L & J TRUCKING LOGISTICS, INC - Florida Company Profile

Company Details

Entity Name: L & J TRUCKING LOGISTICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & J TRUCKING 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: 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: 28 May 2013 (12 years ago)
Date of dissolution: 18 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (3 months ago)
Document Number: P13000046476
FEI/EIN Number 46-4903595

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

Address: 2462 Empress Drive, KISSISSIMEE, FL, 34741, US
Mail Address: 2462 Empress Drive, KISSISSIMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO JOSE C President 2462 Empress Drive, KISSISSIMEE, FL, 34741
RUBIO JOSE C Agent 2462 Empress Drive, KISSISSIMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 2462 Empress Drive, KISSISSIMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2022-01-29 2462 Empress Drive, KISSISSIMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 2462 Empress Drive, KISSISSIMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2017-12-15 RUBIO, JOSE CARLOS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-31
AMENDED ANNUAL REPORT 2017-12-15
ANNUAL REPORT 2017-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State