Search icon

ABH TRUCKING INC - Florida Company Profile

Company Details

Entity Name: ABH TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABH 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: 14 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000022848
FEI/EIN Number 204322352

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

Address: 12249 YELLOW BLUFF RD, JACKSONVILLE, FL, 32226, US
Mail Address: 12249 YELLOW BLUFF RD, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ ALEXANDER President 12249 YELLOW BLUFF RD, JACKSONVILLE, FL, 32226
BENITEZ ALEXANDER Agent 12249 YELLOW BLUFF RD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 12249 YELLOW BLUFF RD, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 12249 YELLOW BLUFF RD, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2017-10-23 12249 YELLOW BLUFF RD, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2010-11-10 BENITEZ, ALEXANDER -
AMENDMENT 2010-09-10 - -
AMENDMENT 2009-10-15 - -
AMENDMENT 2008-10-23 - -
AMENDMENT 2007-12-24 - -

Documents

Name Date
Amendment 2019-10-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State