Search icon

E.A.J. & SONS TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: E.A.J. & SONS TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.A.J. & SONS 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: 14 Feb 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: P11000015543
FEI/EIN Number 274933855

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

Address: 318 ROSE AVENUE, IMMOKALEE, FL, 34142, US
Mail Address: 318 ROSE AVENUE, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZUALDA ELOY J President 318 ROSE AVENUE, IMMOKALEE, FL, 34142
ANZUALDA EVITA Vice President 318 ROSE AVENUE, IMMOKALEE, FL, 341424143
ANZUALDA ELOY Jr. Agent 318 ROSE AVENUE, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-04-03 E.A.J. & SONS TRUCKING, INC. -
REINSTATEMENT 2018-02-28 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 ANZUALDA, ELOY, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
Name Change 2023-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2016-04-20
Off/Dir Resignation 2015-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State