Search icon

BEN WOOTEN TRUCKING,INC. - Florida Company Profile

Company Details

Entity Name: BEN WOOTEN TRUCKING,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEN WOOTEN TRUCKING,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: 21 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000093665
FEI/EIN Number 260804144

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

Address: 5255 LOURCEY ROAD, JACKSONVILLE, FL, 32257
Mail Address: 5255 LOURCEY ROAD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOTEN BEN Director 5255 LOURCEY ROAD, JACKSONVILLE, FL, 32257
WOOTEN BEN President 5255 LOURCEY ROAD, JACKSONVILLE, FL, 32257
WOOTEN BEN Treasurer 5255 LOURCEY ROAD, JACKSONVILLE, FL, 32257
WOOTEN BEN Vice President 5255 LOURCEY ROAD, JACKSONVILLE, FL, 32257
WOOTEN BEN Secretary 5255 LOURCEY ROAD, JACKSONVILLE, FL, 32257
Wooten Deborah J Manager 5255 LOURCEY ROAD, JACKSONVILLE, FL, 32257
WOOTEN BEN Agent 5255 LOURCEY ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State