Search icon

LIBERTY TRUCKING, INC. - Florida Company Profile

Company Details

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

LIBERTY 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: 05 Feb 1982 (43 years ago)
Date of dissolution: 08 Oct 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Oct 2012 (12 years ago)
Document Number: F66879
FEI/EIN Number 592158278

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

Address: 9678 SW SR 121, LAKE BUTLER, FL, 32054
Mail Address: P O BOX 626, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIGGERS CASSANDRA President PO BOX 626 HWY 121 S., LAKE BUTLER, FL, 32054
WALL CARITA Director PO BOX 626 HWY 121 S., LAKE BUTLER, FL, 32054
DRIGGERS CASSANDRA Agent 15713 W SR 238, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
CONVERSION 2012-10-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000128439. CONVERSION NUMBER 300000125853
CHANGE OF MAILING ADDRESS 2010-04-27 9678 SW SR 121, LAKE BUTLER, FL 32054 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 9678 SW SR 121, LAKE BUTLER, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 15713 W SR 238, LAKE BUTLER, FL 32054 -
REINSTATEMENT 1994-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1987-08-17 DRIGGERS, CASSANDRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900003413 LAPSED 06-CA-32 CIR CRT 4TH JUD CIR CLAY CTY 2008-01-10 2013-03-03 $21201.61 PATRICK W. JOYNER, C/O CARDILLO, KEITH & BONAQUIST, 3550 E. TAMIAMI TRAIL, NAPLES, FL 34112

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State