Search icon

APR TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: APR TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APR 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: 13 Nov 2009 (15 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: P09000093660
FEI/EIN Number 271320801

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

Address: 10926 ROSS STREET, TAMPA, FL, 33610, US
Mail Address: 10926 ROSS STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ YANEL Sr. Chief Executive Officer 10926 ROSS STREET, TAMPA, FL, 33610
MARTINEZ YANEL Secretary 10926 ROSS STREET, TAMPA, FL, 33610
HOLLOWAY PATRICIA Agent 10926 ROSS STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 10926 ROSS STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2016-09-29 10926 ROSS STREET, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2016-09-29 HOLLOWAY, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2016-09-29 10926 ROSS STREET, TAMPA, FL 33610 -
AMENDMENT 2012-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000509117 LAPSED CACE-18-001966 BROWARD COUNTY 2018-04-09 2023-07-19 $89,172.49 WISE FUNDING GROUP, LLC, 767 3RD AVE., 32ND FLOOR, NEW YORK, NY 10017

Documents

Name Date
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-09-29
AMENDED ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-05-02
Amendment 2012-07-27
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State