Search icon

KB & JO TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: KB & JO TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KB & JO TRUCKING 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: 15 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2023 (2 years ago)
Document Number: P16000024424
FEI/EIN Number 81-1820990

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

Address: 11355 SW 143RD COURT, MIAMI, FL, 33186, US
Mail Address: 11355 SW 143RD COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELITE PROFESSIONAL GROUP., CORP. Agent -
GONZALEZ LAYDIS President 11355 SW 143RD COURT, MIAMI, FL, 33186
DEL RIO REINIER Vice President 11802 SW 244TH LN, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125549 F1 DETAILING ACTIVE 2024-10-09 2029-12-31 - 11355 SW 143RD CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-13 ELITE PROFESSIONAL GROUP., CORP. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 5545 SW 8TH ST, 204, CORAL GABLES, FL 33134 -
REINSTATEMENT 2023-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-09-13
REINSTATEMENT 2023-09-16
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-08-12
AMENDED ANNUAL REPORT 2017-10-13
REINSTATEMENT 2017-10-09
Off/Dir Resignation 2016-03-28
Domestic Profit 2016-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State