Search icon

VICK TRUCKING COMPANY - Florida Company Profile

Company Details

Entity Name: VICK TRUCKING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICK TRUCKING COMPANY 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 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000154185
FEI/EIN Number 208044461

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

Address: 1610 charles av, same, plant city, FL, 33563, US
Mail Address: 1610 charles av, plant city, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIAS VICTOR L President 1610 charles av, plant city, FL, 33563
MANGUAR FEDERICO Agent 1510 BLUETEAL DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 1610 charles av, same, plant city, FL 33563 -
CHANGE OF MAILING ADDRESS 2017-01-07 1610 charles av, same, plant city, FL 33563 -
CANCEL ADM DISS/REV 2007-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-12-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-07-20
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State