Entity Name: | TRUCKING POWER LINE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUCKING POWER LINE 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: | 30 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2023 (2 years ago) |
Document Number: | P13000102231 |
FEI/EIN Number |
86-1577064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 684 Elmont St NW, Palm Bay, FL, 32907, US |
Mail Address: | 684 Elmont St NW, Palm Bay, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDOR HERBY | Chief Executive Officer | 4776 BERTHA ST, LAKE WORTH, FL, 33461 |
LINDOR HERBY | Agent | 4776 BERTHA ST, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 684 Elmont St NW, Palm Bay, FL 32907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 684 Elmont St NW, Palm Bay, FL 32907 | - |
REINSTATEMENT | 2023-04-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 4776 BERTHA ST, LAKE WORTH, FL 33461 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | LINDOR, HERBY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-04-17 |
REINSTATEMENT | 2021-01-20 |
REINSTATEMENT | 2018-01-15 |
ANNUAL REPORT | 2015-03-02 |
Domestic Profit | 2013-12-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State