Search icon

B & W TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: B & W TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & W 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: 02 Mar 1981 (44 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F21619
FEI/EIN Number 592084492

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

Address: 2011 DAHLIA RD, JACKSONVILLE, FL, 32254, US
Mail Address: 2011 DAHLIA RD, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILFONG BRECKIE L President 13729 EAST TOWER ROAD, SANDERSON, FL, 32087
WILFONG BRECKIE L Director 13729 EAST TOWER ROAD, SANDERSON, FL, 32087
MANGIAFICO CYNTHIA D Vice President 13729 EAST TOWER RD, SANDERSON, FL, 32087
MANGIAFICO CYNTHIA D Agent 13729 EAST TOWER RD., SANDERSON, FL, 32087

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-19 MANGIAFICO, CYNTHIA D -
CHANGE OF PRINCIPAL ADDRESS 2008-07-15 2011 DAHLIA RD, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2008-07-15 2011 DAHLIA RD, JACKSONVILLE, FL 32254 -
CANCEL ADM DISS/REV 2007-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000094162 TERMINATED 16-2011-CC-014979-MA CTY. CT. DUVAL CTY. FL 2012-01-30 2017-02-13 $11,631.95 FLEET TRUCK PARTS, INC., 3545 WEST BEAVER STREET, JACKSONVILLE, FL 32254
J04900004034 TERMINATED 53-2003CC-005265-0000-WH POLK COUNTY COURT 2004-02-10 2009-02-16 $9698.12 PHILLIP WEBB DBA WEBB'S TOWING & RECOVERY SERVICE, 719 MAGNOLIA AVE, AUBURNDALE, FL 33823

Documents

Name Date
REINSTATEMENT 2011-06-14
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-15
REINSTATEMENT 2007-12-13
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State