Search icon

SELLERS TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: SELLERS TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELLERS 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: 26 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000119112
FEI/EIN Number 203368203

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3176 HIGHWAY 2, BONIFAY, FL, 32425
Mail Address: 3176 HIGHWAY 2, BONIFAY, FL, 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS AGNES I President 3176 HIGHWAY 2, BONIFAY, FL, 32425
SELLERS ELBERT E Vice President 3176 HIGHWAY 2, BONIFAY, FL, 32425
SELLERS AGNES I Agent 3176 HIGHWAY 2, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 SELLERS, AGNES I -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3176 HIGHWAY 2, BONIFAY, FL 32425 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 3176 HIGHWAY 2, BONIFAY, FL 32425 -
CHANGE OF MAILING ADDRESS 2010-02-23 3176 HIGHWAY 2, BONIFAY, FL 32425 -

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-08-14
Domestic Profit 2005-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State