Entity Name: | MORAR TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORAR 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: | 06 Oct 2008 (17 years ago) |
Date of dissolution: | 22 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2019 (6 years ago) |
Document Number: | P08000090736 |
FEI/EIN Number |
263485670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 Sweet Bay St, Davenport, FL, 33837, US |
Mail Address: | 214 Sweet Bay St, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO DIEGO F | President | 214 Sweet Bay St, Davenport, FL, 33837 |
MORENO DIEGO F | Agent | 214 Sweet Bay St, Davenport, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 214 Sweet Bay St, Davenport, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 214 Sweet Bay St, Davenport, FL 33837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 214 Sweet Bay St, Davenport, FL 33837 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-22 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State