Search icon

RED & WHITE TRUCKING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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