Entity Name: | WHITE GOLD TRUCKING ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHITE GOLD TRUCKING ENTERPRISES 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: | 21 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2012 (13 years ago) |
Document Number: | P09000006305 |
FEI/EIN Number |
264099901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7716 102nd Avenue, Vero Beach, FL, 32967, US |
Mail Address: | Po box 690711, VERO BEACH, FL, 32969, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTURA VITOR | President | 7716 102nd Avenue, Vero Beach, FL, 32967 |
VENTURA VITOR | Agent | 7716 102nd Avenue, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-12 | 7716 102nd Avenue, Vero Beach, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-12 | 7716 102nd Avenue, Vero Beach, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2016-01-30 | 7716 102nd Avenue, Vero Beach, FL 32967 | - |
PENDING REINSTATEMENT | 2012-03-12 | - | - |
REINSTATEMENT | 2012-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-11 | VENTURA, VITOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-12-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State