Search icon

FREIGHT TRANSPORTATION CORP. - Florida Company Profile

Company Details

Entity Name: FREIGHT TRANSPORTATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREIGHT TRANSPORTATION 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: 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: 06 Apr 2012 (13 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: P12000033580
FEI/EIN Number 45-5018189

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

Address: 5611 Dairy Barn Ln, Graceville, FL, 32440, US
Mail Address: 5611 Dairy Barn Ln, Graceville, FL, 32440, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velasquez Clara P President 5611 Dairy Barn Ln, Graceville, FL, 32440
Clara Velasquez P Agent 5611 Dairy Barn Ln, Graceville, FL, 32440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-30 - -
REGISTERED AGENT NAME CHANGED 2021-11-17 Clara, Velasquez P -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 5611 Dairy Barn Ln, Graceville, FL 32440 -
CHANGE OF MAILING ADDRESS 2021-01-06 5611 Dairy Barn Ln, Graceville, FL 32440 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 5611 Dairy Barn Ln, Graceville, FL 32440 -
REINSTATEMENT 2020-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-30
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-12-09
AMENDED ANNUAL REPORT 2020-12-08
REINSTATEMENT 2020-12-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State