Search icon

J & J TRANSIT, INC. - Florida Company Profile

Company Details

Entity Name: J & J TRANSIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J TRANSIT, 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: 18 Sep 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000077522
FEI/EIN Number 593400344

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

Address: 186 U.S. 17 SOUTH, YULEE, FL, 32097, US
Mail Address: 186 U.S. 17 SOUTH, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JAMES L President 186 US 17 SOUTH, YULEE, FL, 32097
JOHNSON JAMES L Treasurer 186 US 17 SOUTH, YULEE, FL, 32097
JOHNSON JAMES L Director 186 US 17 SOUTH, YULEE, FL, 32097
JOHNSON JANETE B Vice President 186 US 17 SOUTH, YULEE, FL, 32097
JOHNSON JANETE B Secretary 186 US 17 SOUTH, YULEE, FL, 32097
JOHNSON JANETE B Director 186 US 17 SOUTH, YULEE, FL, 32097
JACOBS ARTHUR I Agent 401 CENTRE STREET, 2ND FLOOR, FERNANDINA, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-27 186 U.S. 17 SOUTH, YULEE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2000-10-27 401 CENTRE STREET, 2ND FLOOR, FERNANDINA, FL 32034 -
CHANGE OF MAILING ADDRESS 2000-10-27 186 U.S. 17 SOUTH, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2000-10-27 JACOBS, ARTHUR I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-07-25
REINSTATEMENT 2000-10-27
ANNUAL REPORT 1999-07-12
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-04-16
DOCUMENTS PRIOR TO 1997 1996-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315480368 0419700 2011-09-29 1800 SR 207, ST AUGUSTINE, FL, 32086
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-09-29
Emphasis S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, L: FALL
Case Closed 2014-08-01

Related Activity

Type Complaint
Activity Nr 208516005
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02 IV
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
315479493 0419700 2011-09-01 1695 BLANDING BLVD, MIDDLEBURG, FL, 32068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-01
Emphasis S: RESIDENTIAL CONSTR, L: OHPWRLNE, S: FALL FROM HEIGHT, L: FALL, L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2014-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-10-07
Abatement Due Date 2011-11-02
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 3
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2011-10-07
Abatement Due Date 2011-10-12
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-10-07
Abatement Due Date 2011-10-12
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2011-10-07
Abatement Due Date 2011-10-12
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2011-10-07
Abatement Due Date 2011-10-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19261060 A01 III
Issuance Date 2011-10-07
Abatement Due Date 2011-10-12
Nr Instances 1
Nr Exposed 4

Date of last update: 01 Apr 2025

Sources: Florida Department of State