Search icon

MAX TRUCK LOAD INC - Florida Company Profile

Company Details

Entity Name: MAX TRUCK LOAD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX TRUCK LOAD 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: 10 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000058666
FEI/EIN Number NOT APPLICABLE

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

Address: 4601 Sunrise Blvd, Fort Pierce, FL, 34982, US
Mail Address: 4601 Sunrise Blvd, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN GADI President 4601 Sunrise Blvd, Fort Pierce, FL, 34982
Cohen Gadi Vice President 4601 Sunrise Blvd, Fort Pierce, FL, 34982
COHEN GADI Agent 4601 Sunrise Blvd, fort pierce, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 4601 Sunrise Blvd, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2018-04-28 4601 Sunrise Blvd, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 4601 Sunrise Blvd, fort pierce, FL 34982 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08
Domestic Profit 2014-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State