Search icon

DROP-OFF TRAILERS - U-LOAD-WE HAUL INC. - Florida Company Profile

Company Details

Entity Name: DROP-OFF TRAILERS - U-LOAD-WE HAUL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DROP-OFF TRAILERS - U-LOAD-WE HAUL 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000102848
FEI/EIN Number 263774328

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

Address: 7118 CALIFORNIA ST., BROOKSVILLE, FL, 34604, US
Mail Address: P.O. BOX 5354, SPRING HILL, FL, 34611
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUSE JON RALPH Director 12 TRISTAN WAY, PENSACOLA BEACH, FL, 32561
PRUSE JON RALPH President 12 TRISTAN WAY, PENSACOLA BEACH, FL, 32561
PRUSE JON RALPH Secretary 12 TRISTAN WAY, PENSACOLA BEACH, FL, 32561
PRUSE JON RALPH Treasurer 12 TRISTAN WAY, PENSACOLA BEACH, FL, 32561
PRUSE JON RALPH Agent 12 TRISTAN WAY, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 7118 CALIFORNIA ST., BROOKSVILLE, FL 34604 -
AMENDMENT 2009-08-21 - -
CHANGE OF MAILING ADDRESS 2009-08-21 7118 CALIFORNIA ST., BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 2009-08-21 PRUSE, JON RALPH -
REGISTERED AGENT ADDRESS CHANGED 2009-08-21 12 TRISTAN WAY, PENSACOLA BEACH, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-05-04
Amendment 2009-08-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State