Search icon

JADE TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: JADE TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000046321
FEI/EIN Number 37-1860395

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

Address: 1605 Connie Ave S, Lehigh Acres, FL, 33976, US
Mail Address: 1605 Connie Ave S, Lehigh Acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITER PEDRO Vice President 1605 Connie Ave S, Lehigh Acres, FL, 33976
Rodriguez Shirley E Secretary 1605 Connie Ave S, Lehigh Acres, FL, 33976
Leiter Pedro Agent 1605 Connie Ave S, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 1605 Connie Ave S, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2022-01-29 1605 Connie Ave S, Lehigh Acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 1605 Connie Ave S, Lehigh Acres, FL 33976 -
REGISTERED AGENT NAME CHANGED 2021-01-11 Leiter, Pedro -

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-16
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-04-10
Domestic Profit 2017-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State