Search icon

UNION TRUCKING, INC. - Florida Company Profile

Company Details

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

UNION 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 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H97619
FEI/EIN Number 592629267

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

Address: P.O. BOX 344, LAKE BUTLER, FL, 32054
Mail Address: P.O. BOX 344, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE, WARREN President 1627 MYRTLE AVE., JACKSONVILLE, FL
WILSON ROBIN P Agent 185 NORTH WEST 4TH AVE, LAKE CITY, FL, 32054
WILSON, ROBIN P. Treasurer 185 N.W 4TH AVE, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-12 WILSON, ROBIN P -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 185 NORTH WEST 4TH AVE, LAKE CITY, FL 32054 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-23 P.O. BOX 344, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2000-03-23 P.O. BOX 344, LAKE BUTLER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-06-21
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-07-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State