Search icon

S H & SONS TRUCKING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-23 - -
AMENDMENT 2018-04-30 - -

Documents

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