Entity Name: | TRUCKER'S SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUCKER'S SERVICES, 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: | 05 Aug 2014 (11 years ago) |
Document Number: | P14000065534 |
FEI/EIN Number |
47-1535195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9270 BAY PLAZA BLVD STE 614, TAMPA, FL, 33619, US |
Mail Address: | PO BOX 1921, TAMPA, FL, 33568, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
soto marisely | President | 9270 BAY PLAZA BLVD, TAMPA, FL, 33619 |
SOTO MARISELY | Agent | 9270 BAY PLAZA BLVD, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 9270 BAY PLAZA BLVD, STE 614, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-04 | 9270 BAY PLAZA BLVD STE 614, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2023-10-04 | 9270 BAY PLAZA BLVD STE 614, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | SOTO, MARISELY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State