Search icon

B.W.J. TRUCKING, INC. OF ORLANDO - Florida Company Profile

Company Details

Entity Name: B.W.J. TRUCKING, INC. OF ORLANDO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.W.J. TRUCKING, INC. OF ORLANDO 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: 12 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000014368
FEI/EIN Number 59-3195097

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

Address: 559 SkyTop Drive, ocoee, FL, 34761, US
Mail Address: 559 SkyTop Drive, ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BILLY W President 559 SkyTop Drive, ocoee, FL, 34761
JOHNSON PEGGY Vice President 559 SkyTop Drive, ocoee, FL, 34761
JOHNSON PEGGY Agent 559 sky top drive, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 559 SkyTop Drive, ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 559 sky top drive, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-10-07 559 SkyTop Drive, ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2022-10-07 JOHNSON, PEGGY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State