Search icon

MAUREEN KING TRUCKING, INC. - Florida Company Profile

Company Details

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

MAUREEN KING 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: 13 Nov 2001 (23 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: P01000109108
FEI/EIN Number 300008185

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

Address: 1100 NW 15 AVE., POMPANO BEACH, FL, 33069, US
Mail Address: 1100 NW 15 AVE., POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO ANGELA Officer 1100 NW 15 AVE., POMPANO BEACH, FL, 33069
DOWNEY MAUREEN Agent 1100 NW 15 AVE., POMPANO BEACH, FL, 33069
DOWNEY MAUREEN Director 1100 NW 15 AVE., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 1100 NW 15 AVE., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2013-04-24 1100 NW 15 AVE., POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1100 NW 15 AVE., POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State