Search icon

F & C TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: F & C TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & C 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: 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: 21 Mar 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 1992 (33 years ago)
Document Number: 529058
FEI/EIN Number 591729147

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

Address: 14405 NW 112 AVENUE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 14405 NW 112 AVENUE, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA, JOSE A Director 665 W 38TH ST, HIALEAH, FL, 33012
FONTE JR, JOSE M Secretary 7859 W 36 Avenue, Hialeah, FL, 33018
FONTE JR, JOSE M Treasurer 7859 W 36 Avenue, Hialeah, FL, 33018
FONTE JR, JOSE M. Agent 14405 NW 112 AVENUE, HIALEAH GARDENS, FL, 33018
COSTA, JOSE A Vice President 665 W 38TH ST, HIALEAH, FL, 33012
FONTE JOSE M. President 4061 WEST 7 LANE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 14405 NW 112 AVENUE, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 14405 NW 112 AVENUE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2012-03-13 14405 NW 112 AVENUE, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2009-01-14 FONTE JR, JOSE M. -
REINSTATEMENT 1992-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1988-05-26 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000810180 TERMINATED 1000000689028 DADE 2015-07-27 2035-07-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000867464 ACTIVE 1000000626812 DADE 2014-05-12 2034-08-01 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001327718 TERMINATED 1000000480758 MIAMI-DADE 2013-08-14 2033-09-05 $ 93,223.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000065564 TERMINATED 1000000045008 25470 1764 2007-03-22 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000305275 TERMINATED 1000000045008 25470 1764 2007-03-22 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State