Entity Name: | RST FREIGHT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RST FREIGHT SYSTEMS, 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: | 05 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jul 2023 (2 years ago) |
Document Number: | P08000081991 |
FEI/EIN Number |
593350668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 808 Vernon Street, Fernandina Beach, FL, 32034, US |
Mail Address: | 808 Vernon Street, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRENT RICHARD S | President | 808 Vernon Street, Fernandina Beach, FL, 32034 |
TRENT RICHARD S | Agent | 808 Vernon Street, Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 808 Vernon Street, Fernandina Beach, FL 32034 | - |
REINSTATEMENT | 2023-07-29 | - | - |
CHANGE OF MAILING ADDRESS | 2023-07-29 | 808 Vernon Street, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-29 | TRENT, RICHARD S | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-29 | 808 Vernon Street, Fernandina Beach, FL 32034 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
REINSTATEMENT | 2023-07-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State