Search icon

A & E TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: A & E TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & E 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: 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: 24 Feb 2003 (22 years ago)
Document Number: P03000022233
FEI/EIN Number 593771282

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

Address: 2954 CONNER LN, KISSIMMEE, FL, 34741
Mail Address: 2954 CONNER LN, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANASTACIO President 2954 CONNER LN, KISSIMMEE, FL, 34741
GONZALEZ ANASTACIO Agent 2954 CONNER LN., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-14 GONZALEZ, ANASTACIO -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 2954 CONNER LN, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2009-04-13 2954 CONNER LN, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-21 2954 CONNER LN., KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State