Search icon

LACOOCHEE TRUCKING INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LACOOCHEE TRUCKING INC., KENTUCKY 1203158 KENTUCKY

Key Officers & Management

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

Events

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 - -

Documents

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