Search icon

WARREN TRUCKING, INC. - Florida Company Profile

Company Details

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

WARREN 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: 15 Feb 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000017134
FEI/EIN Number 593699225

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

Address: 5351 SE 118TH COURT, JASPER, FL, 32052
Mail Address: 5351 SE 118TH COURT, JASPER, FL, 32052
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN DEBRAH A President 5351 SE 118TH COURT, JASPER, FL, 32052
WARREN DEBRAH A Treasurer 5351 SE 118TH COURT, JASPER, FL, 32052
WARREN DEBRAH A Director 5351 SE 118TH COURT, JASPER, FL, 32052
WARREN KIM Vice President 5351 SE 118TH COURT, JASPER, FL, 32052
WARREN KIM Director 5351 SE 118TH COURT, JASPER, FL, 32052
FOLSOM LYNDA M Agent 548 CHANBRIDGES ROAD, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
Off/Dir Resignation 2004-02-06
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-02-11
Domestic Profit 2001-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State