Search icon

NOGUEIRA TRUCKING, INC. - Florida Company Profile

Company Details

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

NOGUEIRA 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: 10 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000060752
FEI/EIN Number 46-0675661

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

Address: 2754 10TH AVENUE NORTH, LAKE WORTH, FL, 33461, US
Mail Address: 2754 10TH AVENUE NORTH, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGUEIRA EUSEBIO R President 2754 10TH AVENUE NORTH, LAKE WORTH, FL, 33461
NOGUEIRA EUSEBIO R Agent 2754 10TH AVENUE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2754 10TH AVENUE NORTH, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-10-01 2754 10TH AVENUE NORTH, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 2754 10TH AVENUE NORTH, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-10-01 2754 10TH AVENUE NORTH, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State