Entity Name: | INDIAN HILLS TRUCK BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDIAN HILLS TRUCK BROKERS, 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: |
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: | 10 Jan 2003 (22 years ago) |
Document Number: | P03000004233 |
FEI/EIN Number |
481293703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 SAMPEY ROAD, GROVELAND, FL, 34736 |
Mail Address: | P.O. BOX 120157, CLERMONT, FL, 34712, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOTH JOHN | President | P.O. Box 120157, Clermont, FL, 34712 |
Burns J KIV | Agent | 215 North Joanna Avenue, Tavares, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-04 | 130 SAMPEY ROAD, GROVELAND, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Burns, J Knox, IV | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 215 North Joanna Avenue, Tavares, FL 32778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-08 | 130 SAMPEY ROAD, GROVELAND, FL 34736 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State