Search icon

M & Y TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: M & Y TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & Y 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 Oct 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000100413
FEI/EIN Number 593750138

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

Address: 635 ROB ROY DRIVE, CLERMONT, FL, 34711, US
Mail Address: 635 ROB ROY DRIVE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORPE'S CONSULTING SYSTEMS, INC. Agent -
YEE MAURICE President 635 ROB ROY DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 THORPE'S CONSULTING SYSTEMS, INC -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 6327 PINEY GLEN LANE, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-01 635 ROB ROY DRIVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2005-05-01 635 ROB ROY DRIVE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-04-26
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State