Entity Name: | CARRO'S TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARRO'S 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: | 01 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2020 (4 years ago) |
Document Number: | P05000016551 |
FEI/EIN Number |
050617821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3199 EAGLE HAMMOCK CIR, KISSIMMEE, FL, 34743, US |
Mail Address: | 3199 EAGLE HAMMOCK CIR, KISSIMMEE, FL, 34743, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRO WALTER A | President | 3199 EAGLE HAMMOCK CIR, KISSIMMEE, FL, 34743 |
CARRO WALTER A | Agent | 3199 EAGLE HAMMOCK CIR, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | CARRO, WALTER ALEXIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-15 | 3199 EAGLE HAMMOCK CIR, KISSIMMEE, FL 34743 | - |
REINSTATEMENT | 2020-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-15 | 3199 EAGLE HAMMOCK CIR, KISSIMMEE, FL 34743 | - |
CHANGE OF MAILING ADDRESS | 2020-12-15 | 3199 EAGLE HAMMOCK CIR, KISSIMMEE, FL 34743 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-12-15 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-01-04 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State