Search icon

COMPLETE TRUCKING SOLUTIONS,INC - Florida Company Profile

Company Details

Entity Name: COMPLETE TRUCKING SOLUTIONS,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE TRUCKING SOLUTIONS,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: 10 Aug 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000065605
FEI/EIN Number 273221138

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

Address: 4720 WALDEN CIR, APT 1437, ORLANDO, FL, 32811, US
Mail Address: PO BOX 622541, ORLANDO, FL, 32862, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ KEVIN J President 4720 WALDEN CIR, ORLANDO, FL, 32811
JUMILCO KEVIN J Agent 4720 WALDEN CIR, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 4720 WALDEN CIR, APT 1437, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 4720 WALDEN CIR, APT 1431, ORLANDO, FL 32811 -
REINSTATEMENT 2020-02-21 - -
CHANGE OF MAILING ADDRESS 2020-02-21 4720 WALDEN CIR, APT 1437, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2020-02-21 JUMILCO, KEVIN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-05 - -

Documents

Name Date
REINSTATEMENT 2020-02-21
Amendment 2018-12-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State