Search icon

S 3 P TRUCKING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: S 3 P TRUCKING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S 3 P TRUCKING COMPANY, 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: 09 Apr 1986 (39 years ago)
Date of dissolution: 26 Feb 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 1999 (26 years ago)
Document Number: M30235
FEI/EIN Number 592656520

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

Address: P.O. BOX 61466, JACKSONVILLE, FL, 32236, US
Mail Address: P.O. BOX 61466, JACKSONVILLE, FL, 32236, US
ZIP code: 32236
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR SAMUEL President 551 NW 107 AVE., SUITE 103, MIAMI, FL, 33172
BEHAR SAMUEL Director 551 NW 107 AVE., SUITE 103, MIAMI, FL, 33172
BEHAR S AMUEL Agent 551 NW 107 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 P.O. BOX 61466, JACKSONVILLE, FL 32236 -
CHANGE OF MAILING ADDRESS 1998-01-29 P.O. BOX 61466, JACKSONVILLE, FL 32236 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 551 NW 107 AVE, SUITE 103, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1993-04-12 BEHAR, S AMUEL -

Documents

Name Date
Voluntary Dissolution 1999-02-26
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-08-06
ANNUAL REPORT 1995-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State