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