Search icon

JENK'S TRUCKING CO. - Florida Company Profile

Company Details

Entity Name: JENK'S TRUCKING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENK'S TRUCKING CO. 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: 23 Jan 1997 (28 years ago)
Document Number: P97000008570
FEI/EIN Number 593571340

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

Address: 3615 DOUBLE BRANCH LANE, ORANGE PARK, FL, 32073
Mail Address: 3615 DOUBLE BRANCH LANE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS GWENDOLYN J. President 3615 DOUBLE BRANCH LANE, ORANGE PARK, FL, 32073
JENKINS GWENDOLYN J. Secretary 3615 DOUBLE BRANCH LANE, ORANGE PARK, FL, 32073
JENKINS GWENDOLYN J. Treasurer 3615 DOUBLE BRANCH LANE, ORANGE PARK, FL, 32073
JENKINS ROBERT Vice President 3615 DOUBLE BRANCH LANE, ORANGE PARK, FL, 32073
HIGGINS SONDRA Secretary 3615 DOUBLE BRANCH LANE, ORANGE PARK, FL, 32073
MCLEAN TOM Agent 4503 IRVINGTON AVE. #6, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134432 JENKINS TOWING ACTIVE 2023-11-01 2028-12-31 - 3615 DOUBLE BRANCH LANE, ORANGE PARK, FL, 32073

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State