Entity Name: | SAMPIO TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMPIO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (5 months ago) |
Document Number: | P13000065360 |
FEI/EIN Number |
46-3343473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 Ainsworth Cir, Palm Springs, FL, 33461, US |
Mail Address: | 137 Ainsworth Cir, Palm Springs, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Yoel | President | 137 Ainsworth Cir, Palm Springs, FL, 33461 |
Gonzalez Yoel | Agent | 137 Ainsworth Cir, Palm Springs, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-07 | 137 Ainsworth Cir, Palm Springs, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2019-09-07 | 137 Ainsworth Cir, Palm Springs, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-07 | 137 Ainsworth Cir, Palm Springs, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | Gonzalez, Yoel | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-25 |
ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-07 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State