Entity Name: | SORLI TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SORLI 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 Nov 2005 (19 years ago) |
Document Number: | P05000148282 |
FEI/EIN Number |
203736445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 198 CEDAR GROVE RD, OAK HILL, FL, 32759, US |
Mail Address: | 5047 NA1A, 1402, Fort Pierce, FL, 34949, US |
ZIP code: | 32759 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORLI PAUL | President | 198 CEDAR GROVE RD., OAK HILL, FL, 32759 |
GILLESPIE SUZANNE | Vice President | 5047 N A1A, Fort Pierce, FL, 34949 |
SORLI PAUL | Agent | 198 CEDAR GROVE RD., OAK HILL, FL, 32759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 198 CEDAR GROVE RD, OAK HILL, FL 32759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-29 | 198 CEDAR GROVE RD, OAK HILL, FL 32759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 198 CEDAR GROVE RD., OAK HILL, FL 32759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State