Entity Name: | S H & SONS TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S H & SONS 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: | 11 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 2021 (3 years ago) |
Document Number: | P13000021942 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16531 GOLDEN EAGLE BLVD, CLERMONT, FL, 34714, US |
Mail Address: | 16531 GOLDEN EAGLE BLVD, CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARIPRASHAD SURUJPAUL P | President | 16531 GOLDEN EAGLE BLVD, CLERMONT, FL, 34714 |
HARIPRASHAD HEIM K | Secretary | 16531 GOLDEN EAGLE BLVD, CLERMONT, FL, 34714 |
HARIPRASHAD SURUJPAUL P | Agent | 16531 GOLDEN EAGLE BLVD, CLERMONT, FL, 34714 |
HARIPRASHAD HEIM K | Treasurer | 16531 GOLDEN EAGLE BLVD, CLERMONT, FL, 34714 |
HARIPRAHAD HEMANTKUMAR | Director | 16531 GOLDEN EAGLE BLVD, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-23 | - | - |
AMENDMENT | 2018-04-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-23 |
ANNUAL REPORT | 2021-05-15 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-05-01 |
Amendment | 2018-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State