Search icon

FOOTHILLS LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: FOOTHILLS LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOTHILLS LOGISTICS, 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: 13 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2010 (15 years ago)
Document Number: P03000031006
FEI/EIN Number 383676674

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

Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRELL RANDY President 3410 OAK LAKE BLVD, CHARLOTTE, NC, 28208
SMITH BRENT Vice President 3410 OAK LAKE BLVD, CHARLOTTE, NC, 28208
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-04-04 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-04-04 REGISTERED AGENTS INC -
REINSTATEMENT 2010-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
Reg. Agent Change 2023-04-04
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State