Search icon

DELAND TRUCKING COMPANY - Florida Company Profile

Company Details

Entity Name: DELAND TRUCKING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELAND TRUCKING COMPANY 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: 18 Sep 2003 (22 years ago)
Date of dissolution: 22 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: P03000102384
FEI/EIN Number 200227870

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

Address: 3915 LAKEWOOD DR, TAMPA, FL, 33584, US
Mail Address: P.O.BOX 89488, TAMPA, FL, 33689, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATAL LUIS A MECA P.O.BOX 89488, TAMPA, FL, 33689
VELAZQUEZ DONALD President P.O.BOX 89488, TAMPA, FL, 33689
VELAZQUEZ JOSE Agent 5402 S 24TH AVENUE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 3915 LAKEWOOD DR, TAMPA, FL 33584 -
CHANGE OF MAILING ADDRESS 2012-02-02 3915 LAKEWOOD DR, TAMPA, FL 33584 -
AMENDMENT 2009-12-16 - -
CANCEL ADM DISS/REV 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000164160 LAPSED 2017-CC-048739 HILLSBOROUGH COUNTY COURT 2018-04-20 2023-04-25 $8313.99 FLEETPRIDE, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J13000123720 TERMINATED 1000000398908 HILLSBOROU 2012-11-19 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State