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 |
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 |
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 | - | - |
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