Search icon

DOUBLE J TRANSPORT OF LIBERTY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: DOUBLE J TRANSPORT OF LIBERTY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE J TRANSPORT OF LIBERTY COUNTY, 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: 12 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000014745
FEI/EIN Number 593545036

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

Address: 18730 NE HWY 65 S, HOSFORD, FL, 32334, US
Mail Address: P.O. BOX 545, STONEWALL, LA, 71078, US
ZIP code: 32334
County: Liberty
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLICE TINA Director 18730 NE SR 65, HOSFORD, FL, 32334
MILLER CLIFTO N Director 20578 NE HENTZ AVE, BLOUNTSTOWN, FL, 32424
SOLICE TINA Agent 18730 NE SR 65, HOSFORD, FL, 32334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-29 18730 NE HWY 65 S, HOSFORD, FL 32334 -
REGISTERED AGENT NAME CHANGED 2009-04-29 SOLICE, TINA -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 18730 NE HWY 65 S, HOSFORD, FL 32334 -
REINSTATEMENT 2003-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-14 18730 NE SR 65, HOSFORD, FL 32334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001804484 TERMINATED 1000000556996 LIBERTY 2013-12-05 2033-12-26 $ 300.00 STATE OF FLORIDA5003074
J13000507526 TERMINATED 1000000475352 LIBERTY 2013-02-20 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001007833 TERMINATED 1000000408427 LIBERTY 2012-11-21 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J07900008348 LAPSED 2006-222-CAA GADSDEN CTY CIR CRT QUINCY FL 2007-05-14 2012-06-01 $28578.47 CAPITAL CITY BANK, PO BOX 900, TALLAHASSEE, FL 32302

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State