Search icon

JSZ LOGISTIC CORP - Florida Company Profile

Company Details

Entity Name: JSZ LOGISTIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSZ LOGISTIC 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: 25 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000056209
FEI/EIN Number 86-3599717

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

Address: 9006 DIXIANA VILLA CIR,, Tampa, FL, 33635, US
Mail Address: 9006 DIXIANA VILLA CIRLCE, Tampa, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAS DIANA M Vice President 9006 DIXIANA VILLA CIRLCE, TAMPA, FL, 33635
CANAS DIANA M Secretary 9006 DIXIANA VILLA CIRLCE, TAMPA, FL, 33635
CANAS DIANA M Agent 9006 DIXIANA VILLA CIR, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 9006 DIXIANA VILLA CIR, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 9006 DIXIANA VILLA CIR,, Tampa, FL 33635 -
CHANGE OF MAILING ADDRESS 2021-04-12 9006 DIXIANA VILLA CIR,, Tampa, FL 33635 -
REGISTERED AGENT NAME CHANGED 2021-04-12 CANAS, DIANA MARIA -
AMENDMENT 2021-04-12 - -
AMENDMENT 2021-03-23 - -
AMENDMENT 2019-08-26 - -
AMENDMENT 2019-04-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-30
Amendment 2021-04-12
Amendment 2021-03-23
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-07
Amendment 2019-08-26
Amendment 2019-04-03
ANNUAL REPORT 2019-04-02
Domestic Profit 2018-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State