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 |
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 |
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 | - |
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