Search icon

ALLAN'S TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: ALLAN'S TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLAN'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: P10000103141
FEI/EIN Number 274416693

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

Address: 4900 SW 154 PLACE, MIAMI, FL, 33185, US
Mail Address: 4900 SW 154 PLACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUENTE GUMARO President 4900 SW 154 PLACE, MIAMI, FL, 33185
PUENTE GUMARO Secretary 4900 SW 154 PLACE, MIAMI, FL, 33185
PUENTE GUMARO Treasurer 4900 SW 154 PLACE, MIAMI, FL, 33185
PUENTE MARIA Vice President 4900 SW 154 PLACE, MIAMI, FL, 33185
PUENTE GUMARO Agent 4900 SW 154 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-01-13 ALLAN'S TRUCKING INC. -
REINSTATEMENT 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 PUENTE, GUMARO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
Name Change 2021-01-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State