Entity Name: | KAPPER TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KAPPER 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: | 01 May 2000 (25 years ago) |
Document Number: | P00000043800 |
FEI/EIN Number |
593644833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 CIRCLE HILL RD., SANFORD, FL, 32773 |
Mail Address: | 137 CIRCLE HILL RD., SANFORD, FL, 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAPUSCINSKI KEITH | President | 137 CIRCLE HILL RD., SANFORD, FL, 32773 |
KAPUSCINSKI KEITH | Director | 137 CIRCLE HILL RD., SANFORD, FL, 32773 |
KAPUSCINSKI KEITH | Agent | 137 CIRCLE HILL RD., SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2001-06-25 | 137 CIRCLE HILL RD., SANFORD, FL 32773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-08 | 137 CIRCLE HILL RD., SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2001-06-08 | 137 CIRCLE HILL RD., SANFORD, FL 32773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State