Entity Name: | MACIEL TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MACIEL 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: | 04 Jan 2005 (20 years ago) |
Document Number: | P05000001557 |
FEI/EIN Number |
202119047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16595 87TH LANE N, LOXAHATCHEE, FL, 33470, US |
Mail Address: | 16595 87TH LANE N, LOXAHATCHEE, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACIEL CLEBER S | President | 16595 87TH LANE N, LOXAHATCHEE, FL, 33470 |
MACIEL CLEBER S | Secretary | 16595 87TH LANE N, LOXAHATCHEE, FL, 33470 |
MACIEL CLEBER S | Director | 16595 87TH LANE N, LOXAHATCHEE, FL, 33470 |
MACIEL CLEBER S | Agent | 8106 59TH COURT, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-08-20 | 16595 87TH LANE N, LOXAHATCHEE, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2015-08-20 | 16595 87TH LANE N, LOXAHATCHEE, FL 33470 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | MACIEL, CLEBER S | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 8106 59TH COURT, TAMARAC, FL 33321 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State