Search icon

FLEET SERVICES OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FLEET SERVICES OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET SERVICES OF POLK COUNTY, 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: 14 May 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: P07000057746
FEI/EIN Number 260295273

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

Address: 1122 WEST 5TH STREET, LAKELAND, FL, 33805, US
Mail Address: 1122 WEST 5TH STREET, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN LARRY EJr. President 1122 WEST 5TH STREET, LAKELAND, FL, 33805
GLENN, JR LARRY E Agent 1122 WEST 5TH STREET, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-21 GLENN, JR, LARRY E -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1122 WEST 5TH STREET, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2021-03-17 1122 WEST 5TH STREET, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1122 WEST 5TH STREET, LAKELAND, FL 33805 -
NAME CHANGE AMENDMENT 2016-12-16 FLEET SERVICES OF POLK COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-24
Name Change 2016-12-16
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State