Search icon

K & J TRANSPORT, CORP - Florida Company Profile

Company Details

Entity Name: K & J TRANSPORT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & J TRANSPORT, CORP 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: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: P14000042213
FEI/EIN Number 46-5546334

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

Address: 913 Dumont drive, Dunedin, FL, 34698, US
Mail Address: 913 Dumont dr, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE JASON President 913 Dumont dr, Dunedin, FL, 34698
PRICE JASON Director 913 Dumont dr, Dunedin, FL, 34698
PRICE JASON Agent 913 Dumont dr, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 913 Dumont drive, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2015-11-09 913 Dumont drive, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2015-11-09 PRICE, JASON -
REGISTERED AGENT ADDRESS CHANGED 2015-11-09 913 Dumont dr, Dunedin, FL 34698 -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-03
REINSTATEMENT 2015-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State