Entity Name: | MISSION TRUCKING EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MISSION TRUCKING EXPRESS, 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: | 29 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2013 (11 years ago) |
Document Number: | P06000112540 |
FEI/EIN Number |
010880370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1769 NW 79th Ave, Doral, FL, 33126, US |
Mail Address: | P.O. BOX 23430, SAN JOSE, CA, 95153, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGDON ROBERT J | Chief Executive Officer | 1769 NW 79th Ave, Doral, FL, 33126 |
HILL JOHN | Secretary | 1769 NW 79th Ave, Doral, FL, 33126 |
QURESHI USMAN | Chief Financial Officer | 1769 NW 79th Ave, Doral, FL, 33126 |
HIGDON ROBERT J | Agent | 1769 NW 79th Ave, Doral, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 1769 NW 79th Ave, Doral, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 1769 NW 79th Ave, Doral, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 1769 NW 79th Ave, Doral, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-17 | HIGDON, ROBERT JEFFORY | - |
REINSTATEMENT | 2013-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000317084 | TERMINATED | 1000000269680 | LEON | 2012-04-19 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-08-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State