Entity Name: | J.A.R. TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
J.A.R. TRUCKING INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 12 Sep 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000075521 |
FEI/EIN Number |
46-3633930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 SW 108 Avenue, Ste. 305, Pembroke Pines, FL 33025 |
Mail Address: | 500 SW 108 Avenue, Ste. 305, Pembroke Pines, FL 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright, Eloween | Agent | 500 SW 108 Avenue, Ste. 305, Pembroke Pines, FL 33025 |
LODWICK, JASON J | President | 500 SW 108 Avenue, Ste. 305 Pembroke Pines, FL 33025 |
LODWICK, ALLISON O | Vice President | 500 SW 108 Avenue, Ste. 305 Pembroke Pines, FL 33025 |
Lodwick, Ryan O | Vice President | 500 SW 108 Avenue, Ste. 305 Pembroke Pines, FL 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 500 SW 108 Avenue, Ste. 305, Pembroke Pines, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 500 SW 108 Avenue, Ste. 305, Pembroke Pines, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 500 SW 108 Avenue, Ste. 305, Pembroke Pines, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | Wright, Eloween | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-23 |
Domestic Profit | 2013-09-12 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State