Search icon

EXPERT TRUCKING SERVICE, INC. - Florida Company Profile

Company Details

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

EXPERT TRUCKING SERVICE, 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: 28 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000095014
FEI/EIN Number 651145988

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

Address: 12143 NW 22 PLACE, MIAMI, FL, 33167
Mail Address: 12143 NW 22 PLACE, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPER PLACIDO President 12143 NW 22 PLACE, MIAMI, FL
SAMPER PLACIDO Secretary 12143 NW 22 PLACE, MIAMI, FL
SAMPER PLACIDO Treasurer 12143 NW 22 PLACE, MIAMI, FL
SAMPER PLACIDO Director 12143 NW 22 PLACE, MIAMI, FL
SAMPER PLACIDO Agent 12143 NW 22 PLACE, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 12143 NW 22 PLACE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2003-04-02 12143 NW 22 PLACE, MIAMI, FL 33167 -
AMENDMENT 2001-11-15 - -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State