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 |
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 |
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 | - | - |
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 |
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