Search icon

RENWICK'S TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: RENWICK'S TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENWICK'S 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: 03 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Apr 2010 (15 years ago)
Document Number: P03000144670
FEI/EIN Number 611460740

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

Address: 16672 se 49th st rd, OCKLAWAHA, FL, 32179, US
Mail Address: 16672 SE 49TH STREET ROAD, OCKLAWAHA, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENWICK RANDY L President 16672 SE 49TH STREET ROAD, OCKLAWAHA, FL, 32179
Renwick Diane B Secretary 16672 se 49th st rd, OCKLAWAHA, FL, 32179
RENWICK RANDY L Agent 16672 SE 49th st rd, OCKLAWAHA, FL, 32179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 16672 se 49th st rd, OCKLAWAHA, FL 32179 -
CHANGE OF MAILING ADDRESS 2018-01-23 16672 se 49th st rd, OCKLAWAHA, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 16672 SE 49th st rd, OCKLAWAHA, FL 32179 -
CANCEL ADM DISS/REV 2010-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State