Search icon

HUBBARD TRUCKING, INC. - Florida Company Profile

Company Details

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

HUBBARD 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: 12 Mar 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L56466
FEI/EIN Number 593001628

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

Address: PO BOX 2052, PONTE VEDRA BEACH, FL, 32004
Mail Address: PO BOX 2052, PONTE VEDRA BEACH, FL, 32004
ZIP code: 32004
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODD TERRY J Agent 427 NORTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250
HUBBARD, MILDRED ANN Director 92 N. ROSCOE BLVD., PONTE VEDRA BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-01-31 HODD, TERRY JCPA -
REGISTERED AGENT ADDRESS CHANGED 2000-01-31 427 NORTH 3RD STREET, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 1991-09-18 PO BOX 2052, PONTE VEDRA BEACH, FL 32004 -
CHANGE OF MAILING ADDRESS 1991-09-18 PO BOX 2052, PONTE VEDRA BEACH, FL 32004 -

Documents

Name Date
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State