Search icon

OJ TRUCKING1 SERVICES, INC - Florida Company Profile

Company Details

Entity Name: OJ TRUCKING1 SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OJ TRUCKING1 SERVICES, 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: 11 Feb 2015 (10 years ago)
Document Number: P15000013977
FEI/EIN Number 46-1201083

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

Address: 597 SW FAIRWAY AVE, PORT ST LUCIE, FL, 34983, US
Mail Address: 597 SW FAIRWAY AVE, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ OSCAR JR President 597 SW FAIRWAY AVE, PORT ST LUCIE, FL, 34983
Fernandez Liza Vice President 597 SW FAIRWAY AVE, PORT ST LUCIE, FL, 34983
FERNANDEZ OSCAR JR. Agent 597 SW FAIRWAY AVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-12 597 SW FAIRWAY AVE, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2017-03-12 597 SW FAIRWAY AVE, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 597 SW FAIRWAY AVE, PORT ST LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State