Entity Name: | RED & WHITE TRUCKING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RED & WHITE TRUCKING CORPORATION 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: | 24 Sep 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Sep 2008 (17 years ago) |
Document Number: | H22242 |
FEI/EIN Number |
592451192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % ARMANDO LOPEZ, 1027 NO. C STREET, LAKE WORTH, FL, 33460 |
Mail Address: | % ARMANDO LOPEZ, 1027 NO. C STREET, LAKE WORTH, FL, 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Dianelis | Secretary | % ARMANDO LOPEZ, LAKE WORTH, FL, 33460 |
LOPEZ., ARMANDO, JR. | President | 1027 NO. C STREET, LAKE WORTH, FL, 33460 |
LOPEZ, ARMANDO | Agent | 1027 NO. C STREET, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | % ARMANDO LOPEZ, 1027 NO. C STREET, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 1027 NO. C STREET, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | % ARMANDO LOPEZ, 1027 NO. C STREET, LAKE WORTH, FL 33460 | - |
CANCEL ADM DISS/REV | 2008-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2002-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1985-12-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000277733 | LAPSED | 501999CA005998XX0CAD | PALM BEACH COUNTY CIRCUIT COUR | 2003-09-18 | 2008-10-06 | $30066.71 | MARIO JARQUIN C/O GONZALEZ & PORCHER, P.A., 1870 FOREST HILL BLVD., 203, WEST PALM BEACH, FL 33406 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State