Entity Name: | 4 K TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
4 K 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: | 10 Mar 2008 (17 years ago) |
Document Number: | P08000025399 |
FEI/EIN Number |
262144118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38290 CONGLETON DRIVE, BELLE GLADE, FL, 33430, US |
Mail Address: | P.O. BOX 160, BELLE GLADE, FL, 33430, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kennedy Kamryn D | Vice President | 38290 CONGLETON DRIVE, BELLE GLADE, FL, 33430 |
KENNEDY DIANA M | President | 38290 CONGLETON DRIVE, BELLE GLADE, FL, 33430 |
Kennedy William K | Secretary | 38290 CONGLETON DRIVE, BELLE GLADE, FL, 33430 |
Kennedy Diana M | Agent | 38290 CONGLETON DRIVE, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-20 | Kennedy, Diana Machell | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-24 | 38290 CONGLETON DRIVE, BELLE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 2011-01-24 | 38290 CONGLETON DRIVE, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-24 | 38290 CONGLETON DRIVE, BELLE GLADE, FL 33430 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State