Search icon

ASM TRUCKING INC - Florida Company Profile

Company Details

Entity Name: ASM TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASM 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: 31 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000050782
FEI/EIN Number 452440836

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

Address: 5266 se us hwy 41, JASPER, FL, 32052, US
Mail Address: 5266 se us hwy 41, JASPER, FL, 32052, US
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ SANDY President 5266 se us hwy 41, JASPER, FL, 32052
MENENDEZ SANDY Agent 5266 se us hwy 41, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 5266 se us hwy 41, JASPER, FL 32052 -
CHANGE OF MAILING ADDRESS 2023-09-19 5266 se us hwy 41, JASPER, FL 32052 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 5266 se us hwy 41, JASPER, FL 32052 -
REGISTERED AGENT NAME CHANGED 2023-04-26 MENENDEZ, SANDY -
REINSTATEMENT 2023-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-19
REINSTATEMENT 2023-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State