Search icon

RHUPPERT CORP.

Company Details

Entity Name: RHUPPERT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000069782
FEI/EIN Number 383786787
Address: 3427 RECKER HIGHWAY, WINTER HAVEN, FL, 33880, US
Mail Address: 3427 RECKER HIGHWAY, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TOLEDO-ALVES RHUPPERT I Agent 302 INDIAN POINT CIR, KISSIMMEE, FL, 34746

President

Name Role Address
TOLEDO-ALVES RHUPPERT I President 302 INDIAN POINT CIR, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073407 FREEWAY AUTO TRANSPORT EXPIRED 2017-07-07 2022-12-31 No data 411 E DONEGAN AVE, KISSIMMEE, FL, 34744
G17000053620 AAA BEST TOWING EXPIRED 2017-05-14 2022-12-31 No data 411 E DONEGAN AVE, KISSIMMEE, FL, 34744
G14000039369 ECONOMY AUTO PAINTING EXPIRED 2014-04-21 2019-12-31 No data 840 E. DONEGAN AVE, KISSIMMEE, FL, 34744
G12000026767 THE ROD SHOP OF CENTRAL FLORIDA EXPIRED 2012-03-17 2017-12-31 No data 411 E. DONEGAN AVE, KISSIMMEE, FL, 34744
G11000019559 FREEWAY AUTO TRANSPORT EXPIRED 2011-02-22 2016-12-31 No data 411 E. DONEGAN AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-01-29 3427 RECKER HIGHWAY, WINTER HAVEN, FL 33880 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 3427 RECKER HIGHWAY, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2014-05-19 TOLEDO-ALVES, RHUPPERT I No data
REINSTATEMENT 2011-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-07-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000390296 ACTIVE 1000000928874 OSCEOLA 2022-08-03 2032-08-17 $ 1,087.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000776110 ACTIVE 1000000846289 OSCEOLA 2019-11-08 2039-11-27 $ 4,024.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000512663 ACTIVE 1000000813608 OSCEOLA 2019-02-06 2029-07-31 $ 390.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000039354 ACTIVE 1000000769272 OSCEOLA 2018-01-23 2028-01-31 $ 1,048.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000061770 ACTIVE 1000000769271 OSCEOLA 2018-01-23 2038-02-14 $ 1,165.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000015562 LAPSED 2016CA2395CI OSCEOLA COUNTY 2016-12-01 2022-01-17 $44,358.78 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL, 33408
J16000047997 TERMINATED 1000000701631 OSCEOLA 2015-12-17 2036-01-21 $ 1,583.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000853035 ACTIVE 1000000622523 OSCEOLA 2014-05-06 2034-08-01 $ 434.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000460690 TERMINATED 1000000599289 OSCEOLA 2014-03-26 2034-04-17 $ 1,730.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2021-07-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2014-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3025692 Intrastate Non-Hazmat 2017-07-08 - - 2 4 Auth. For Hire
Legal Name RHUPPERT CORP
DBA Name FREEWAY AUTO TRANSPORT
Physical Address 411 E DONEGAN AVE , KISSIMMEE, FL, 34744-1857, US
Mailing Address 411 E DONEGAN AVE , KISSIMMEE, FL, 34744-1857, US
Phone (407) 301-3839
Fax -
E-mail RODSHOPUSA@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1598677 Intrastate Non-Hazmat 2007-01-22 - - 1 1 Auth. For Hire
Legal Name RHUPPERT CORP
DBA Name TOLEDO AUTO TRASPORT
Physical Address 302 INDIAN POINT CIR, KISSIMMEE, FL, 34746, US
Mailing Address 302 INDIAN POINT CIR, KISSIMMEE, FL, 34746, US
Phone (407) 301-3839
Fax -
E-mail RHPPRT@EARTHLINK.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Feb 2025

Sources: Florida Department of State