Search icon

SURVIVAL TRUCKING INC - Florida Company Profile

Company Details

Entity Name: SURVIVAL TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURVIVAL 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: 14 Jan 2013 (12 years ago)
Date of dissolution: 31 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P13000004240
FEI/EIN Number 461724320

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

Address: 1758 Alejo Dr, APOPKA, FL, 32712, US
Mail Address: 1758 Alejo Dr, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EDWARD President 1758 Alejo Dr, APOPKA, FL, 32712
SMITH DELAINE Vice President 1758 Alejo Dr, APOPKA, FL, 32712
SMITH DELAINE Agent 1758 Alejo Dr, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 1758 Alejo Dr, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2015-01-26 SMITH, DELAINE -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 1758 Alejo Dr, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2015-01-26 1758 Alejo Dr, APOPKA, FL 32712 -
AMENDMENT 2013-10-11 - -
AMENDMENT 2013-07-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-26
Amendment 2013-10-11
Amendment 2013-07-24
Domestic Profit 2013-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State