Entity Name: | FLORIDA TRUCKERS, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA TRUCKERS, CORPORATION 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: | 29 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2018 (7 years ago) |
Document Number: | P14000039494 |
FEI/EIN Number |
465627130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8450 east adamo dr, tampa, FL, 33603, US |
Mail Address: | 4929 N. RIVER SHORE DRIVE, Tampa, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA TRUCKERS, CORPORATION | Agent | - |
Freyre Hilton J | President | 4929 north river shore dr, Tampa, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-30 | 8450 east adamo dr, tampa, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 8450 east adamo dr, tampa, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 4929 N River Shore Dr Ste C, tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | florida truckers | - |
REINSTATEMENT | 2018-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-30 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-18 |
REINSTATEMENT | 2018-02-27 |
ANNUAL REPORT | 2016-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State