Entity Name: | W H TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W H 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: |
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: | 10 Feb 2005 (20 years ago) |
Date of dissolution: | 29 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2013 (12 years ago) |
Document Number: | P05000026191 |
FEI/EIN Number |
562498301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4248 BOKEELIA LOOP, CLERMONT, FL, 34712-1445, US |
Mail Address: | P.O. BOX 121445, CLERMONT, FL, 34712-1445, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORRELL HENRY | President | 4248 BOKEELIA LOOP, CLERMONT, FL, 34712 |
HENRY WORRELL | Agent | 4248 BOKEELIA LOOP, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-11 | 4248 BOKEELIA LOOP, CLERMONT, FL 34712-1445 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-11 | HENRY, WORRELL | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-11 | 4248 BOKEELIA LOOP, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2006-05-03 | 4248 BOKEELIA LOOP, CLERMONT, FL 34712-1445 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000580705 | TERMINATED | 1000000465405 | LAKE | 2013-01-31 | 2023-03-13 | $ 968.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J11000723416 | TERMINATED | 1000000238351 | LAKE | 2011-10-24 | 2021-11-02 | $ 590.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-04-29 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-05-03 |
Domestic Profit | 2005-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State