Search icon

DWIGHT LITTLEFIELD TRUCKING, INC. - Florida Company Profile

Company Details

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

DWIGHT LITTLEFIELD 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 01 Feb 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P06000013278
FEI/EIN Number 204165864

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

Address: 411 NW 106TH AVE., OCALA, FL, 34482
Mail Address: P O BOX 771357, OCALA, FL, 34477
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLEFIELD DWIGHT B President 411 NW 106TH AVE., OCALA, FL, 34482
LITTLEFIELD DWIGHT B Director 411 NW 106TH AVE., OCALA, FL, 34482
Putnam Deborah A Treasurer 411 NW 106TH AVE., OCALA, FL, 34482
PUTNAM DEBORAH A Agent 411 NW 106TH AVE., OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CONVERSION 2016-02-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000036142. CONVERSION NUMBER 500000158515
AMENDMENT 2006-04-21 - -
CHANGE OF MAILING ADDRESS 2006-04-21 411 NW 106TH AVE., OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2006-04-21 PUTNAM, DEBORAH A -

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State