Search icon

SAMPIO TRUCKING INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Gonzalez Yoel President 137 Ainsworth Cir, Palm Springs, FL, 33461
Gonzalez Yoel Agent 137 Ainsworth Cir, Palm Springs, FL, 33461

Events

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 -

Documents

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