Search icon

INGLETON TRUCKING SERVICES INC - Florida Company Profile

Company Details

Entity Name: INGLETON TRUCKING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INGLETON TRUCKING SERVICES 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: 01 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000060545
FEI/EIN Number 452667903

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

Address: 17344 SW 19 STREET, MIRAMAR, FL, 33029, US
Mail Address: 17344 SW 19 STREET, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGLETON GORDON Manager 17344 SW 19 STREET, MIRAMAR, FL, 33029
INGLETON GORDON Agent 17344 SW 19 STREET, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074777 GORDAN V INGLETON EXPIRED 2013-07-26 2018-12-31 - 17344 SW 19TH ST., MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-12-10
Off/Dir Resignation 2011-12-22
Domestic Profit 2011-07-01

Date of last update: 02 May 2025

Sources: Florida Department of State