Search icon

TASK TRUCKING, INC - Florida Company Profile

Company Details

Entity Name: TASK TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASK 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: 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: 06 Nov 2007 (17 years ago)
Document Number: P07000121001
FEI/EIN Number 743239073

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

Address: 537 LOUISVILLE ST E, LEHIGH ACRES, FL, 33974, US
Mail Address: 537 LOUISVILLE ST E, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMRAJ SUBRAMANIE President 537 LOUISVILLE ST E, LEHIGH ACRES, FL, 33974
RAMRAJ SUBRAMANIE Treasurer 537 LOUISVILLE ST E, LEHIGH ACRES, FL, 33974
RAMRAJ KAMINI D Secretary 537 LOUISVILLE ST E, LEHIGH ACRES, FL, 33974
RAMRAJ KAMINI D Agent 537 LOUISVILLE ST E, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 537 LOUISVILLE ST E, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2015-04-08 537 LOUISVILLE ST E, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 537 LOUISVILLE ST E, LEHIGH ACRES, FL 33974 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State