Entity Name: | JODE TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JODE TRUCKING 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: |
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: | 19 Jun 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Nov 2014 (10 years ago) |
Document Number: | P96000052798 |
FEI/EIN Number |
650681565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6807 I-20 SERVICE ROAD NORTH, BIG SPRING, TX, 79720, US |
Mail Address: | 6807 N Service Road, BIG SPRINGS, TX, 79720, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO TRACI A | Vice President | 6807 I-20 SERVICE ROAD NORTH, BIG SPRING, TX, 79720 |
ACEVEDO JORGE | President | 8040 NW 95th Street, Hialeah Gardens, FL, 33016 |
ACEVEDO JORGE | Agent | 8040 NW 95th Street, Hialeah Gardens, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-10 | 6807 I-20 SERVICE ROAD NORTH, BIG SPRING, TX 79720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-19 | 6807 I-20 SERVICE ROAD NORTH, BIG SPRING, TX 79720 | - |
AMENDMENT | 2014-11-24 | - | - |
AMENDMENT | 2013-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-04 | 8040 NW 95th Street, Suite #106, Hialeah Gardens, FL 33016 | - |
AMENDMENT | 2012-09-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-18 | ACEVEDO, JORGE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State