Search icon

LORENZO'S TRUCKING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: LORENZO'S TRUCKING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORENZO'S TRUCKING SERVICE 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: 01 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Mar 2006 (19 years ago)
Document Number: P03000141556
FEI/EIN Number 522418389

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

Address: 1946 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916, US
Mail Address: 1946 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO ELIONAY President 1946 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
LORENZO ELODIA Treasurer 1946 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
LORENZO ELIONAY Agent 1946 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 1946 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2015-03-04 1946 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 1946 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 -
CANCEL ADM DISS/REV 2006-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State