Entity Name: | SANFIEL TRUCKING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANFIEL TRUCKING CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2010 (14 years ago) |
Document Number: | P01000114991 |
FEI/EIN Number |
260019685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 REDFORD DRIVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 4 REDFORD DRIVE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANFIEL LUIS E | President | 4 REDFORD DRIVE, BOYNTON BEACH, FL, 33426 |
SANFIEL LUIS E | Director | 4 REDFORD DRIVE, BOYNTON BEACH, FL, 33426 |
Sanfiel Luis E | Agent | 4 REDFORD DRIVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Sanfiel, Luis E | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 4 REDFORD DRIVE, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 4 REDFORD DRIVE, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 4 REDFORD DRIVE, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 2010-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State