Search icon

BROOKS TRUCKING, INC. - Florida Company Profile

Company Details

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

BROOKS 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: 30 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000089338
FEI/EIN Number 900419000

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

Address: 11670 NW 127th Lane, Chiefland, FL, 32626, US
Mail Address: 11670 NW 127th Lane, Chiefland, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILLORAN LINDA M President 11670 NW 127th Lane, Chiefland, FL, 32626
Brooks Rollie J Vice President 11670 NW 127th Lane, Chiefland, FL, 32626
KILLORAN LINDA M Agent 11670 NW 127th Lane, Chiefland, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 11670 NW 127th Lane, Chiefland, FL 32626 -
CHANGE OF MAILING ADDRESS 2014-04-16 11670 NW 127th Lane, Chiefland, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 11670 NW 127th Lane, Chiefland, FL 32626 -
REGISTERED AGENT NAME CHANGED 2011-04-19 KILLORAN, LINDA M -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State