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 |
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 |
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 | - | - |
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 |
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