Search icon

SOUTHERN TRUCKS INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN TRUCKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TRUCKS 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: 31 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: P07000086478
FEI/EIN Number 142005061

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

Address: 861 Waterway Place, longwood, FL, 32750, US
Mail Address: 861 Waterway Place, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT SCOTT A President 309 Radebaugh Dr, Longwood, FL, 32779
KNIGHT SCOTT A Vice President 309 Radebaugh Dr, Longwood, FL, 32779
KNIGHT SCOTT A Treasurer 309 Radebaugh Dr, Longwood, FL, 32779
KNIGHT SCOTT A Agent 309 Radebaugh Dr, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 861 Waterway Place, longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-03-08 861 Waterway Place, longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 309 Radebaugh Dr, Longwood, FL 32779 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State