Search icon

SELECT TRUCK LINES, INC - Florida Company Profile

Company Details

Entity Name: SELECT TRUCK LINES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECT TRUCK LINES, 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: 22 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000041746
FEI/EIN Number 204575539

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

Address: 7968 CAMDEN WOODS DR, TAMPA, FL, 33619
Mail Address: 7968 CAMDEN WOODS DR, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRINGA ROBERT J Agent 4488 STAR STREET NORTH, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 4488 STAR STREET NORTH, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2010-02-10 ANDRINGA, ROBERT JESQ. -
CHANGE OF PRINCIPAL ADDRESS 2009-08-04 7968 CAMDEN WOODS DR, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2009-08-04 7968 CAMDEN WOODS DR, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Change 2010-02-10
Off/Dir Resignation 2010-02-10
Reg. Agent Resignation 2010-02-10
ANNUAL REPORT 2009-08-04
ANNUAL REPORT 2009-04-21
Reg. Agent Resignation 2008-10-23
Reg. Agent Change 2008-10-23
ANNUAL REPORT 2008-03-03
REINSTATEMENT 2007-10-10
Domestic Profit 2006-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State