Search icon

NEW ERA TRUCKING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: NEW ERA TRUCKING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ERA TRUCKING SERVICES CORP 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: 13 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000059717
FEI/EIN Number 270547669

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

Address: 1701 west wetherbee rd, 770517, Orlando, FL, 32877, US
Mail Address: 1701 west wetherbee rd, 770517, Orlando, FL, 32877, US
ZIP code: 32877
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABANAS RENE H President 1701 West WETHERBEE RD, ORLANDO, FL, 32877
CABANAS RENE Agent 1701 west wetherbee rd, Orlando, FL, 32877

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1701 west wetherbee rd, 770517, Orlando, FL 32877 -
CHANGE OF MAILING ADDRESS 2017-04-30 1701 west wetherbee rd, 770517, Orlando, FL 32877 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1701 west wetherbee rd, 770517, Orlando, FL 32877 -
AMENDMENT 2015-10-12 - -
AMENDMENT 2010-08-27 - -
AMENDMENT 2010-07-01 - -
AMENDMENT 2010-04-29 - -
AMENDMENT 2009-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Amendment 2015-10-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-14
Amendment 2010-08-27
Amendment 2010-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State