Search icon

WHITLEY TRUCKING, INC. - Florida Company Profile

Company Details

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

WHITLEY 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: 02 Aug 2001 (24 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P01000077306
FEI/EIN Number 593738863

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

Address: 14267 DENTON RD., JACKSONVILLE, FL, 32226, US
Mail Address: 14267 DENTON RD., JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITLEY JERRELL President 14267 DENTON RD., JACKSONVILLE, FL, 32226
WHITLEY JERRELL Director 14267 DENTON RD., JACKSONVILLE, FL, 32226
WHITLEY JERRELL Agent 14267 DENTON RD., JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-30 14267 DENTON RD., JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 14267 DENTON RD., JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2013-05-30 14267 DENTON RD., JACKSONVILLE, FL 32226 -
CANCEL ADM DISS/REV 2010-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-05-21
ANNUAL REPORT 2008-07-03
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State