Entity Name: | TONY FERRERA TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TONY FERRERA 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: | 23 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: | P10000069343 |
FEI/EIN Number |
611623414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 Vanderford Rd. North, Orange Park, FL, 32073, US |
Mail Address: | 126 Vanderford Rd. North, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
FERRERA TONY | President | 126 Vanderford Rd. North, Orange Park, FL, 32073 |
FERRERA TONY | Director | 126 Vanderford Rd. North, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 126 Vanderford Rd. North, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 126 Vanderford Rd. North, Orange Park, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-07-19 |
ANNUAL REPORT | 2012-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State