Search icon

F. PADGETT TRUCKING, INC. - Florida Company Profile

Company Details

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

F. PADGETT 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000022527
FEI/EIN Number 593629889

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

Address: 6408 NE 22 CT, OCALA, FL, 34479
Mail Address: 6408 NE 22 CT, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT FRANK President 6408 NE 22 CT, OCALA, FL, 34479
PADGETT DOROTHY Secretary 6408 NE 22 CT, OCALA, FL, 34479
PADGETT FRANK Agent 6408 NE 22 CT, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 6408 NE 22 CT, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2004-03-17 6408 NE 22 CT, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-17 6408 NE 22 CT, OCALA, FL 34479 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2005-02-04
REINSTATEMENT 2004-03-17
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-02-05
Domestic Profit 2000-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State