Search icon

NATIONWIDE TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE TRUCKING, 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: 14 Jul 1976 (49 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 507446
FEI/EIN Number 591908988

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

Address: PO BOX 267518, FORT LAUDERDALE, FL, 33326, US
Mail Address: PO BOX 267518, FORT LAUDERDALE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE WALTER S Director PO BOX 267518, WESTON, FL, 33326
PRICE WALTER S President PO BOX 267518, WESTON, FL, 33326
PRICE WALTER S Vice President PO BOX 267518, WESTON, FL, 33326
PRICE WALTER S Secretary PO BOX 267518, WESTON, FL, 33326
PRICE WALTER S Treasurer PO BOX 267518, WESTON, FL, 33326
ROBLEDO ANTHONY Agent 8180 NW 36TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 PO BOX 267518, FORT LAUDERDALE, FL 33326 -
CHANGE OF MAILING ADDRESS 2003-04-22 PO BOX 267518, FORT LAUDERDALE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2003-04-22 ROBLEDO, ANTHONY -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 8180 NW 36TH ST., STE 100, MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 1985-04-15 NATIONWIDE TRUCKING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900008950 LAPSED 03-12639 CACE 14 BROWARD CIRCUIT COURT 2003-09-02 2008-09-18 $50429.88 NORTHWESTERN NATIONAL CASUALTY COMPANY, 275 PHILLIPS BLVD, TRENTON, NJ 08618
J03900003163 LAPSED 03-9300 CA11 MIAMI DADE CUNTY COURT CIR 2003-07-15 2008-07-28 $89105.18 UNITED AIRLINES, INC., 1200 ALGONGUIN ROAD, ELK GROVE TOWNSHIO, IL 60007
J03000096687 LAPSED 02-19947-CC23-4 MIAMI-DADE COUNTY COURT 2003-02-26 2008-03-07 $7,811.37 THE WACKENHUT CORPORATION, 4200 WACKENHUT DIRVE, PALM BEACH GARDENS, FL 33410
J03000078222 LAPSED 02-14429-CA-02 MIAMI-DADE COUNTY COURT 2003-02-03 2008-02-18 $50,679.66 AAA COOPER TRANSPORTATION, INC., 1751 KINSEY ROAD, DOTHAN, AL 36303
J02000462519 LAPSED 02-24800 CA 25 11TH JUDICIAL CRT CT MIAMI-DAD 2002-11-05 2007-11-22 $48,591.77 PLYMOUTH ROCK TRANSPORTATION % ART MATTHEWS, TURNER & TURNER, PO BOX 1617, STATEN ISLAND NY 10313

Documents

Name Date
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-11-12
Reg. Agent Change 2001-10-05
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State