Entity Name: | TOTAL LOGISTICS FREIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL LOGISTICS FREIGHT, 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: | 25 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2017 (7 years ago) |
Document Number: | P12000008674 |
FEI/EIN Number |
45-4388720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5274 Meredrew LN, Saint Cloud, FL, 34771, US |
Mail Address: | 5274 Meredrew LN, Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ FERNANDO | Chief Executive Officer | 5274 Meredrew LN, Saint Cloud, FL, 34771 |
FERNANDEZ FERNANDO Z | Agent | 5274 Meredrew LN, Saint Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 5274 Meredrew LN, Saint Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 5274 Meredrew LN, Saint Cloud, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 5274 Meredrew LN, Saint Cloud, FL 34771 | - |
REINSTATEMENT | 2017-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | FERNANDEZ, FERNANDO Z | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-12-20 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-09-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State