Entity Name: | CIRCLE V S TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIRCLE V 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: | 12 Dec 2005 (19 years ago) |
Document Number: | P05000161554 |
FEI/EIN Number |
841696456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 298 South Barlow Road, WAUCHULA, FL, 33873, US |
Mail Address: | P O BOX 982, WAUCHULA, FL, 33873 |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN SICKLE PAUL W | President | PO BOX 982, WAUCHULA, FL, 33873 |
VAN SICKLE CAROLYNE | Secretary | PO BOX 982, WAUCHULA, FL, 33873 |
VAN SICKLE CAROLYNE | Treasurer | PO BOX 982, WAUCHULA, FL, 33873 |
Van Sickle Kenneth A | Vice President | PO Box 982, Wauchula, FL, 33873 |
ISAAC ROOSEVELT S | Agent | 347 SOUTH ORANGE AVENUE, ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 298 South Barlow Road, WAUCHULA, FL 33873 | - |
CHANGE OF MAILING ADDRESS | 2009-01-08 | 298 South Barlow Road, WAUCHULA, FL 33873 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State