Search icon

SUPREME TRUCKING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: SUPREME TRUCKING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPREME 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: 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 10 May 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 10 May 2010 (15 years ago)
Document Number: P04000124121
FEI/EIN Number 201584595

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

Address: 126 NW 17 CT, MIAMI, FL, 33125
Mail Address: 126 NW 17 CT, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBUERNE JOSE President 126 NW 17 CT, MIAMI, FL, 33125
ALBUERNE JOSE Treasurer 126 NW 17 CT, MIAMI, FL, 33125
TAPIA ANDRES Vice President 703 WEST FELIX NORTH, LEHIGH ACRES, FL, 33971
ALBUERNE JOSE Agent 126 NW 17 CT, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-05-10 - NOTICE OF CORPORATE DISSOLUTION
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2008-12-23 SUPREME TRUCKING SERVICE INC. -
REGISTERED AGENT NAME CHANGED 2008-12-23 ALBUERNE, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2008-12-23 126 NW 17 CT, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-23 126 NW 17 CT, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2008-12-23 126 NW 17 CT, MIAMI, FL 33125 -
AMENDMENT 2005-08-01 - -
AMENDMENT 2004-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001303388 LAPSED 1000000326606 MIAMI-DADE 2013-08-19 2023-09-05 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000919321 ACTIVE 1000000187425 DADE 2010-09-10 2030-09-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000086634 ACTIVE 1000000094464 LEE 2008-10-03 2030-02-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-05-10
Amendment and Name Change 2008-12-23
ANNUAL REPORT 2008-07-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
Amendment 2005-08-01
ANNUAL REPORT 2005-04-29
Amendment 2004-11-04
Domestic Profit 2004-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State