Search icon

RONALD & BROTHER`S TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: RONALD & BROTHER`S TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD & BROTHER`S TRUCKING CORP 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: 26 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: P11000040346
FEI/EIN Number 452034320

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

Address: 1316 CINNAMON WAY WEST, LAKELAND, FL, 33801
Mail Address: 1316 CINNAMON WAY WEST, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES PABLO President 1316 CINNAMON WAY WEST, LAKELAND, FL, 33801
REYES PABLO Agent 1316 CINNAMON WAY WEST, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1316 CINNAMON WAY WEST, LAKELAND, FL 33812 -
REGISTERED AGENT NAME CHANGED 2013-04-16 REYES, PABLO -
CHANGE OF PRINCIPAL ADDRESS 2011-11-23 1316 CINNAMON WAY WEST, LAKELAND, FL 33801 -
AMENDMENT 2011-11-23 - -
CHANGE OF MAILING ADDRESS 2011-11-23 1316 CINNAMON WAY WEST, LAKELAND, FL 33801 -
AMENDMENT 2011-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State