Entity Name: | AGRI-TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGRI-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: | 05 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | P05000095313 |
FEI/EIN Number |
651259464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16820 GUNN HWY, ODESSA, FL, 33556 |
Address: | 16820 GUNN HWY, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINCENT MICHAEL | Owne | 18410 WAYNE ROAD, ODESSA, FL, 33556 |
FULLER JEFFERY M | Agent | 400 NORTH ASHLEY DRIVE, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | FULLER, JEFFERY M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 16820 GUNN HWY, ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 16820 GUNN HWY, ODESSA, FL 33556 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-07 |
REINSTATEMENT | 2020-03-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State