Search icon

J & J TRUCKING ENTERPRISES, INC. - Florida Company Profile

Company Details

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

J & J TRUCKING ENTERPRISES, 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: 29 May 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000047183
FEI/EIN Number 650757081

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

Address: 4113 5TH ST SW, LEHIGH ACRES, FL, 33976-2117
Mail Address: 4113 5TH ST SW, LEHIGH ACRES, FL, 33976-2117
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEMMOTT SHERLAN S President 521 WEST EVANSTON CIRCLE, FT LAUDERDALE, FL, 33312
JEMMOTT SHERLAN S Treasurer 521 WEST EVANSTON CIRCLE, FT LAUDERDALE, FL, 33312
JEMMOTT SHERLAN S Director 521 WEST EVANSTON CIRCLE, FT LAUDERDALE, FL, 33312
JEMMOTT CLAUDETTE D Secretary 521 WEST EVANSTON CIRCLE, FT LAUDERDALE, FL, 33312
JEMMOTT CLAUDETTE D Vice President 521 WEST EVANSTON CIRCLE, FT LAUDERDALE, FL, 33312
JEMMOTT CLAUDETTE D Director 521 WEST EVANSTON CIRCLE, FT LAUDERDALE, FL, 33312
JEMMOTT SHERLAN Agent 521 W EVANSTON CIRCLE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-29 4113 5TH ST SW, LEHIGH ACRES, FL 33976-2117 -
CHANGE OF MAILING ADDRESS 2009-10-29 4113 5TH ST SW, LEHIGH ACRES, FL 33976-2117 -
REGISTERED AGENT NAME CHANGED 1998-05-13 JEMMOTT, SHERLAN -
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 521 W EVANSTON CIRCLE, FT. LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State