Search icon

DISASTER HAULERS, INC. - Florida Company Profile

Company Details

Entity Name: DISASTER HAULERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISASTER HAULERS, 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 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000021258
FEI/EIN Number 352358359

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

Address: 31 LEIDEL DRIVE, PALM COAST, FL, 32137
Mail Address: 31 LEIDEL DRIVE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RICHARDSON EVA Director 31 LEIDEL DRIVE, PALM COAST, FL, 32137
RICHARDSON EVA President 31 LEIDEL DRIVE, PALM COAST, FL, 32137
RICHARDSON EVA Vice President 31 LEIDEL DRIVE, PALM COAST, FL, 32137
RICHARDSON EVA Treasurer 31 LEIDEL DRIVE, PALM COAST, FL, 32137
RICHARDSON EVA Secretary 31 LEIDEL DRIVE, PALM COAST, FL, 32137
RICHARDSON CHRISTOPHER L Vice President 31 LEIDEL DRIVE, PALM COAST, FL, 32137
RICHARDSON HEATHER M Vice President 72 GROVE STREET, MENTONE, AL, 35984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2009-06-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 1200 SOUTH PINE ISLAND ROAD, SUITE 250, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2010-01-12
Reg. Agent Change 2009-06-16
Domestic Profit 2009-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State