Search icon

RST FREIGHT SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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