Search icon

JODE TRUCKING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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