Search icon

LITTLE JOE'S DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE JOE'S DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE JOE'S DELIVERY, 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000036960
FEI/EIN Number 650663070

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

Address: 19 SALUT COURT, FORT MYERS, FL, 33912
Mail Address: 19 SALUT COURT, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEHNER JOSEPH W President 19 SALUT COURT, FORT MYERS, FL, 33912
WEHNER JOSEPH W Treasurer 19 SALUT COURT, FORT MYERS, FL, 33912
WEHNER JOSEPH W Director 19 SALUT COURT, FORT MYERS, FL, 33912
WEHNER JAY MARK Vice President 19 SALUT COURT, FORT MYERS, FL, 33912
WEHNER JAY MARK Secretary 19 SALUT COURT, FORT MYERS, FL, 33912
WEHNER JAY MARK Director 19 SALUT COURT, FORT MYERS, FL, 33912
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-15
DOCUMENTS PRIOR TO 1997 1996-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State