Entity Name: | M4 TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M4 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: | 10 Jan 2003 (22 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: | P03000003843 |
FEI/EIN Number |
753094216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1214 E YONGE ST, PENSACOLA, FL, 32503 |
Mail Address: | 1214 E YONGE ST, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYE SAMUEL L | President | 1214 EAST YONGE ST, PENSACOLA, FL, 32503 |
MAYE SAMUEL L | Director | 1214 EAST YONGE ST, PENSACOLA, FL, 32503 |
MAYE SAMUEL L | Agent | 1214 E YONGE ST, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 1214 E YONGE ST, PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 1214 E YONGE ST, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 1214 E YONGE ST, PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-14 | MAYE, SAMUEL L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State