Entity Name: | JESNAI TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JESNAI TRANSPORT 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: | 08 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2016 (9 years ago) |
Document Number: | P14000002437 |
FEI/EIN Number |
46-4485134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3727 CAPRI COAST DR, PLANT CITY, FL, 33565, US |
Mail Address: | PO BOX 1416, ARECIBO, PR, 00613, PR |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ GOMEZ JESSICA | President | PO BOX 1416, ARECIBO, 00613 |
DELGADO OSVALDO | Vice President | PO BOX 1416, ARECIBO, PR, 00613 |
FERNANDEZ GOMEZ JESSICA | Agent | 3727 CAPRI COAST DR, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 3727 CAPRI COAST DR, PLANT CITY, FL 33565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 3727 CAPRI COAST DR, PLANT CITY, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2020-03-13 | 3727 CAPRI COAST DR, PLANT CITY, FL 33565 | - |
REINSTATEMENT | 2016-03-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-26 | FERNANDEZ GOMEZ, JESSICA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-03-26 |
Domestic Profit | 2014-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State