Search icon

JT HEAVY TRUCK DETAIL NO.2, INC. - Florida Company Profile

Company Details

Entity Name: JT HEAVY TRUCK DETAIL NO.2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JT HEAVY TRUCK DETAIL NO.2, 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: 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: 06 Oct 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2003 (22 years ago)
Document Number: P99000089439
FEI/EIN Number 59-3585324

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

Address: 5959 E BROADWAY AVE, TAMPA, FL, 33619
Mail Address: 5959 E BROADWAY AVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Ivelisse President 5959 E BROADWAY AVE, TAMPA, FL, 33619
RODRIGUEZ IVELISSE Agent 5959 E BROADWAY AVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 RODRIGUEZ, IVELISSE -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 5959 E BROADWAY AVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2003-10-15 5959 E BROADWAY AVE, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-15 5959 E BROADWAY AVE, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33375.00
Total Face Value Of Loan:
33375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33375
Current Approval Amount:
33375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33681.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 626-5493
Add Date:
2009-02-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State