Search icon

J.L.K.Y. TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: J.L.K.Y. TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.L.K.Y. TRANSPORTATION, 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: 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: 27 Sep 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000070958
FEI/EIN Number 650526772

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

Address: 629 S.E. TANNER AVENUE, PORT ST. LUCIE, FL, 34984
Mail Address: 629 S.E. TANNER AVENUE, PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYON JOSEF President 629 S.E. TANNER AVENUE, PORT ST. LUCIE, FL, 34984
HAYON JOSEF Director 629 S.E. TANNER AVENUE, PORT ST. LUCIE, FL, 34984
HAYON JANINE W Vice President 629 S.E. TANNER AVENUE, PORT ST. LUCIE, FL, 34984
HAYON JANINE W Secretary 629 S.E. TANNER AVENUE, PORT ST. LUCIE, FL, 34984
HAYON JANINE W Treasurer 629 S.E. TANNER AVENUE, PORT ST. LUCIE, FL, 34984
ISEN WILLIAM K Vice President 2580 N.E. INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957
HAYON JOSEF Agent 629 S.E. TANNER AVENUE, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State