Search icon

BACH TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: BACH TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACH 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: 04 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000042015
FEI/EIN Number 45-5211636

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

Address: 294 CR 312, BUSHNELL, FL, 33513
Mail Address: 294 CR 312, BUSHNELL, FL, 33513
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACH GARRY WJR President 294 CR 312, BUSHNELL, FL, 33513
STEPHENS CHRISTOPHER Vice President 294 CR 312, BUSHNELL, FL, 33513
LUNKENHEIMER DEBRA J Secretary 294 CR 312, BUSHNELL, FL, 33513
BACH GARRY WJR Agent 294 CR 312, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-08-04 - -
AMENDMENT 2014-11-03 - -
AMENDMENT 2014-01-27 - -
AMENDMENT 2013-10-30 - -
AMENDMENT 2013-08-05 - -
AMENDMENT 2013-06-05 - -
AMENDMENT 2013-05-13 - -
AMENDMENT 2012-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000514838 TERMINATED 2016 CA 000242 SUMTER COUNTY, 5TH CIRCUIT 2017-08-01 2022-09-05 $206,928.64 BMO HARRIS BANK, N.A., 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IOWA 52404
J17000045510 LAPSED 14-CA-89-CI CIRCUIT COURT OSCEOLA COUNTY 2017-01-20 2022-01-26 $17,559.76 VOLVO CONSTRUCTION EQUIPMENT RENTS, LLC, 127 WALNUT BOTTOM ROAD, SHIPPENSBURG, PA 17257
J16000365936 TERMINATED 1000000714342 SUMTER 2016-06-01 2036-06-08 $ 26,406.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000353023 TERMINATED 2016CA000177 SUMTER COUNTY CIRCUIT COURT 2016-03-30 2021-06-07 $50,002.99 GREATAMERICA FINANCIAL SERVICES CORPORATION, 625 1ST STREET SE, SUITE 800, CEDAR RAPIDS, FL 52401

Documents

Name Date
ANNUAL REPORT 2016-02-01
Amendment 2015-08-04
ANNUAL REPORT 2015-04-10
Amendment 2014-11-03
ANNUAL REPORT 2014-04-07
Amendment 2014-01-27
Amendment 2013-10-30
Amendment 2013-08-05
Amendment 2013-06-05
Amendment 2013-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State