Search icon

KST TRUCKING, INC. - Florida Company Profile

Company Details

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

KST 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: 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: 20 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: P00000006196
FEI/EIN Number 650976526

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

Address: 344 Paseo Reyes Dr Ste A, saint augustine, FL, 32095, US
Mail Address: 7116 nw 49th st, lauderhill, FL, 33319, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINGLIN KIRK President 7116 nw 49th st, lauderhill, FL, 33319
TINGLIN KIRK Agent 7116 nw 49th st, lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 344 Paseo Reyes Dr Ste A, saint augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2019-10-12 TINGLIN, KIRK -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 7116 nw 49th st, lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2017-03-31 344 Paseo Reyes Dr Ste A, saint augustine, FL 32095 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-19
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State