Search icon

ANDY'S TRUCKING OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANDY'S TRUCKING OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDY'S TRUCKING OF MIAMI, 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: 16 Oct 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000097232
FEI/EIN Number 651046971

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

Address: 951 29th St SW, Naples, FL, 34117, US
Mail Address: 951 29th St SW, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HECTOR E President 951 29th St SW, Naples, FL, 34117
Gonzalez Dulce M Vice President 951 29th St SW, Naples, FL, 34117
GONALEZ HECTOR E Agent 951 29th St SW, Naples, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-31 951 29th St SW, Naples, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-31 951 29th St SW, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2015-01-31 951 29th St SW, Naples, FL 34117 -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000229490 ACTIVE 1000000820109 LEE 2019-03-20 2039-03-27 $ 186,627.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000443952 TERMINATED 1000000786636 LEE 2018-06-18 2038-06-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12001002446 TERMINATED 1000000395938 LEE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000543564 TERMINATED 1000000273704 LEE 2012-07-23 2032-08-08 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-01-31
AMENDED ANNUAL REPORT 2014-10-28
AMENDED ANNUAL REPORT 2014-08-06
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-15
Off/Dir Resignation 2011-12-02
ANNUAL REPORT 2011-07-20
ANNUAL REPORT 2011-05-23
Reinstatement 2010-10-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State