Entity Name: | ECONOMIC TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECONOMIC 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: | 17 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | P14000052564 |
FEI/EIN Number |
47-1047262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 Hill Ave, WPB, FL, 33407, US |
Mail Address: | 1401 Hill Ave, WPB, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ MAURICIO U | President | 200 Gazzeta Way, WPB, FL, 33411 |
Perez mauricio U | Agent | 200 Gazetta Way, West Palm Beach, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 200 Gazetta Way, West Palm Beach, FL 33413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 1401 Hill Ave, WPB, FL 33407 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-10 | 1401 Hill Ave, WPB, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-10 | Perez, mauricio U | - |
REINSTATEMENT | 2020-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-10-05 |
REINSTATEMENT | 2020-12-10 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State