Entity Name: | SOTO'S TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOTO'S 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: | 07 Apr 2000 (25 years ago) |
Document Number: | P00000036998 |
FEI/EIN Number |
59-3642754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 691 29TH ST SW, 691 29TH ST SW, NAPLES, 34117, UN |
Mail Address: | 691 29TH STREET S.W, NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO RUPERTO | Director | 691 29TH ST SW, NAPLES, FL, 341148515 |
SOTO RUPERTO | President | 691 29TH ST SW, NAPLES, FL, 341148515 |
SOTO RUPERTO | Vice President | 691 29TH ST SW, NAPLES, FL, 341148515 |
SOTO RUPERTO | Treasurer | 691 29TH ST SW, NAPLES, FL, 341148515 |
SOTO RUPERTO | Agent | 691 29TH ST SW, NAPLES, FL, 341178515 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 691 29TH ST SW, 691 29TH ST SW, NAPLES 34117 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 691 29TH ST SW, NAPLES, FL 34117-8515 | - |
CHANGE OF MAILING ADDRESS | 2010-01-18 | 691 29TH ST SW, 691 29TH ST SW, NAPLES 34117 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State