Search icon

SANTANA & MELENDEZ TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: SANTANA & MELENDEZ TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTANA & MELENDEZ 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000143917
FEI/EIN Number 205865692

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

Address: 2407 COMBEE RD. NORTH, LAKELAND, FL, 33805
Mail Address: 2407 COMBEE RD. NORTH, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA-COLON OCTAVIO President 2407 COMBEE RD. NORTH, LAKELAND, FL, 33805
SANTANA-COLON OCTAVIO Treasurer 2407 COMBEE RD. NORTH, LAKELAND, FL, 33805
MELENDEZ-RAMOS MYRNA Secretary 2407 COMBEE RD. NORTH, LAKELAND, FL, 33805
MELENDEZ-RAMOS MYRNA Director 2407 COMBEE RD. NORTH, LAKELAND, FL, 33805
MELENDEZ-RAMOS MYRNA Agent 2407 COMBEE RD. NORTH, LAKELAND, FL, 33805
SANTANA-COLON OCTAVIO Director 2407 COMBEE RD. NORTH, LAKELAND, FL, 33805
MELENDEZ-RAMOS MYRNA Vice President 2407 COMBEE RD. NORTH, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000264605 TERMINATED 1000000585758 POLK 2014-02-20 2024-03-04 $ 1,208.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001050353 TERMINATED 1000000434472 POLK 2012-12-12 2022-12-19 $ 765.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000686835 TERMINATED 1000000333704 POLK 2012-10-15 2022-10-17 $ 1,084.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State