Search icon

GREEN MILE TRUCKING, INC - Florida Company Profile

Company Details

Entity Name: GREEN MILE TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN MILE 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000036808
FEI/EIN Number 200784636

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

Address: 2434 view ridge way, ATTN: REINA ORTEGA, CLERMONT, FL, 34711, US
Mail Address: 2434 view ridge way, ATTN: REINA ORTEGA, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA REINA President 2434 view ridge way, CLERMONT, FL, 34711
ORTEGA REINA Agent 2434 view ridge way, CLERMONT, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2434 view ridge way, ATTN: REINA ORTEGA, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2014-04-24 2434 view ridge way, ATTN: REINA ORTEGA, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 2434 view ridge way, CLERMONT, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State