Entity Name: | LACOOCHEE TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LACOOCHEE 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 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | P06000001795 |
FEI/EIN Number |
204036906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1710 W Stockton St, EDMONTON, KY, 42129, US |
Mail Address: | 1710 WEST STOCKTON STREET, EDMONTON, KY, 42129 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LACOOCHEE TRUCKING INC., KENTUCKY | 1203158 | KENTUCKY |
Name | Role | Address |
---|---|---|
Fugate Cash Jr. | President | 6880 summer shade rd, summer shade, KY, 42166 |
Fugate Jr Cash | Agent | 1710 W Stockton St, EDMONTON, FL, 42129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-19 | 1710 W Stockton St, EDMONTON, FL 42129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-19 | 1710 W Stockton St, EDMONTON, KY 42129 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Fugate Jr, Cash | - |
REINSTATEMENT | 2022-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-03-07 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 1710 W Stockton St, EDMONTON, KY 42129 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-18 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-12-19 |
REINSTATEMENT | 2022-04-11 |
REINSTATEMENT | 2012-03-07 |
REINSTATEMENT | 2010-11-04 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-03-21 |
Domestic Profit | 2006-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State