Search icon

MILE HI TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: MILE HI TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILE HI 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: 22 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000122404
FEI/EIN Number 841490690

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

Address: 4038 LOIS AVE, HOLIDAY, FL, 34691, US
Mail Address: P.O BOX 1237, PALM HARBOR, FL, 34682, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANKOWSKI DARIUSZ M President P.O BOX 1237, PALM HARBOR, FL, 34682
JANKOWSKA IZABELA Vice President P.O BOX 1237, PALM HARBOR, FL, 34682
JANKOWSKI DAREK Agent 1404 S. HIGHLAND AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 4038 LOIS AVE, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1404 S. HIGHLAND AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2013-04-25 4038 LOIS AVE, HOLIDAY, FL 34691 -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State