Search icon

HENNECO FREIGHT AND LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: HENNECO FREIGHT AND LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENNECO FREIGHT AND LOGISTICS, 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: 25 May 2007 (18 years ago)
Date of dissolution: 14 Jul 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: P07000062664
FEI/EIN Number 320205657

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

Address: 5010 Bayshore Blvd. #5, Tampa, FL, 33611, US
Mail Address: 5010 Bayshore Blvd. #5, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF FRED D President 304 W. Plant Avenue, TAMPA, FL, 33606
FRED WOLF Agent 304 W. Plant Avenue, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-29 5010 Bayshore Blvd. #5, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 5010 Bayshore Blvd. #5, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-15 304 W. Plant Avenue, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-03-15 FRED, WOLF -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-06-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-15
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-08-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State