Search icon

P.T DIESEL HAULING INC - Florida Company Profile

Company Details

Entity Name: P.T DIESEL HAULING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.T DIESEL HAULING 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: 18 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000120198
FEI/EIN Number 205588736

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

Address: 20504 NW 8 AVE, MIAMI GARDENS, FL, 33169
Mail Address: 20504 NW 8 AVE, MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS TONY President 4208 SW 20 ST, HOLLYWOOD, FL, 33023
HARRIS TONY Director 4208 SW 20 ST, HOLLYWOOD, FL, 33023
HARRIS TONY J Vice President 4208 SW 20 ST, HOLLYWOOD, FL, 33023
MOORE KAYTRELLE Chief Financial Officer 4208 SW 20 ST, HOLLYWOOD, FL, 33023
HARRIS TONY J Agent 4208 SW 20 ST., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-10 20504 NW 8 AVE, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2010-06-10 20504 NW 8 AVE, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 4208 SW 20 ST., HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2010-03-11 HARRIS, TONY JPD -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000080993 TERMINATED 1000000568572 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001544833 ACTIVE 1000000369238 MIAMI-DADE 2013-10-11 2033-10-29 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001011411 TERMINATED 1000000429235 MIAMI-DADE 2013-05-22 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000612789 LAPSED 1000000429236 BROWARD 2013-03-18 2023-03-27 $ 1,942.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000170261 - 09-2273 CC 05 MIAMI-DADE COUNTY 2011-03-10 2016-03-21 $12,073.06 KELLY TRACTOR, 8255 NW 58TH STREET, MIAMI, FL. 33166
J10000813680 ACTIVE 1000000173850 DADE 2010-05-20 2030-08-04 $ 4,022.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-06-10
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-17
REINSTATEMENT 2008-11-13
REINSTATEMENT 2007-09-18
Amendment 2006-12-08
Domestic Profit 2006-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State