Search icon

EDUARD FEE TRUCKING, "CORP" - Florida Company Profile

Company Details

Entity Name: EDUARD FEE TRUCKING, "CORP"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDUARD FEE TRUCKING, "CORP" 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: 08 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000088541
FEI/EIN Number 201277232

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

Address: 3272 west 70 stree # 201, HIALEAH, FL, 33018, US
Mail Address: 3272 w 70 st #201, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEE EDUARDO S President 8998 N.W 112 TERRACE, HIALEAH GARDENS, FL, 33018
FEE EDUARDO P Agent 8998 N.W. 112 TERRACE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 3272 west 70 stree # 201, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2015-01-11 3272 west 70 stree # 201, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-19 8998 N.W. 112 TERRACE, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2011-03-19 FEE, EDUARDO P -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State