Entity Name: | TOUCHDOWN TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOUCHDOWN 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: | 12 May 2003 (22 years ago) |
Date of dissolution: | 01 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2019 (6 years ago) |
Document Number: | P03000055151 |
FEI/EIN Number |
861064175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 441 DOGWOOD AVE, ORANGE CITY, FL, 32763 |
Mail Address: | 441 DOGWOOD AVENUE, ORANGE CITY, FL, 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH VELMA | Vice President | 441 DOGWOOD AVE, ORANGE CITY, FL, 32763 |
SMITH VELMA V | Agent | 441 DOGWOOD AVE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-01 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-03 | 441 DOGWOOD AVE, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-14 | SMITH, VELMA V P | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-01 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State