Search icon

RFX TRUCKING, INC - Florida Company Profile

Company Details

Entity Name: RFX TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RFX 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: 25 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000037164
FEI/EIN Number 46-5646177

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4475 LITTLE LEAGUE RD, IMMOKALEE, FL, 34142, US
Mail Address: PO BOX 2832, IMMOKALEE, FL, 34143
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUSTAVO R President 1112 ENRIQUE STREET, LEHIGH ACRES, FL, 33974
Rodriguez Atanasio R Vice President PO BOX 2832, IMMOKALEE, FL, 34143
RODRIGUEZ TAMMY L Secretary 1360 LANCEWOOD LANE, IMMOKALEE, FL, 34142
RODRIGUEZ GUSTAVO R Agent 4475 LITTLE LEAGUE RD, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4475 LITTLE LEAGUE RD, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4475 LITTLE LEAGUE RD, IMMOKALEE, FL 34142 -
REINSTATEMENT 2018-02-13 - -
REGISTERED AGENT NAME CHANGED 2018-02-13 RODRIGUEZ, GUSTAVO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-13
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State