Search icon

NARRAMORE TRUCKING, INC. - Florida Company Profile

Company Details

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

NARRAMORE 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: 17 Jul 1989 (36 years ago)
Date of dissolution: 19 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2001 (23 years ago)
Document Number: L02975
FEI/EIN Number 592959392

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

Address: 710 S. MAIN ST, P.O. BOX 2062, AUBURNDALE, FL, 33823, US
Mail Address: P. O. BOX 2062, P.O. BOX 2062, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS RICKY President 310 ESTRELLA WAY, AUBURNDALE, FL
WATTS RICKY L Agent 710 SOUTH MAIN ST., AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 710 S. MAIN ST, P.O. BOX 2062, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2000-01-19 WATTS, RICKY L -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 710 SOUTH MAIN ST., AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 1993-05-12 710 S. MAIN ST, P.O. BOX 2062, AUBURNDALE, FL 33823 -

Documents

Name Date
Voluntary Dissolution 2001-12-19
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State