Search icon

AYERS TRUCKING, INC. - Florida Company Profile

Company Details

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

AYERS 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000037947
FEI/EIN Number 46-5554497

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

Address: 2318 Cosmos Ave, MIDDLEBURG, FL, 32068, US
Mail Address: 2318 Cosmos Ave, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayers Linn L President 2318 Cosmos Ave, Middleburg, FL, 32068
MCCLAIN CHERIE R Vice President 2995 CR 220, MIDDLEBURG, FL, 32068
Ayers Linn L Agent 2318 Cosmos Ave, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 2318 Cosmos Ave, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-07 2318 Cosmos Ave, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2021-06-07 2318 Cosmos Ave, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2021-06-07 Ayers, Linn L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-06-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State