Search icon

HEAT TRUCKING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEAT TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAT 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: 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: 08 Nov 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2013 (12 years ago)
Document Number: P06000141490
FEI/EIN Number 205860013

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

Address: 3 LEWIS SHIRE PLACE, PALM COAST, FL, 32137, US
Mail Address: 3 LEWIS SHIRE PLACE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOYOS ARMANDO President 3 LEWIS SHIRE PLACE, PALM COAST, FL, 32137
TOYOS ARMANDO Agent 3 LEWIS SHIRE PLACE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 141 PINE GROVE DR, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2018-02-07 141 PINE GROVE DR, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 141 PINE GROVE DR, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2014-04-21 TOYOS, ARMANDO -
AMENDMENT 2013-06-20 - -
AMENDMENT 2011-09-16 - -
AMENDMENT 2011-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000243262 TERMINATED 1000000396612 FLAGLER 2013-01-18 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(386) 586-6980
Add Date:
2005-06-10
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
8
Inspections:
19
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State