Search icon

J.L.C. MOBILE HOME TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: J.L.C. MOBILE HOME TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.L.C. MOBILE HOME TRANSPORT, 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 Jan 1997 (28 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: P97000007512
FEI/EIN Number 582285035

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

Address: 1551 S SUNCOAST BLVD, HOMOSASSA, FL, 34448
Mail Address: 1551 S SUNCOAST BLVD, HOMOSASSA, FL, 34448
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPPINS JEFF President 1551 S SUNCOAST HWY, HOMOSASSA, FL, 34448
KNAPPINS JEFF Agent 1551 S SUNCOAST BLVD, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 1551 S SUNCOAST BLVD, HOMOSASSA, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 1551 S SUNCOAST BLVD, HOMOSASSA, FL 34448 -
CHANGE OF MAILING ADDRESS 2004-05-07 1551 S SUNCOAST BLVD, HOMOSASSA, FL 34448 -
REGISTERED AGENT NAME CHANGED 2004-05-07 KNAPPINS, JEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000539498 ACTIVE 100000015939 CITRUS 2005-08-12 2036-09-09 $ 233.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2005-09-16
REINSTATEMENT 2004-05-07
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-08-25
Domestic Profit Articles 1997-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State