Search icon

ZAMORA ROGELIO TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: ZAMORA ROGELIO TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAMORA ROGELIO TRUCKING CORP 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: 12 Jan 2015 (10 years ago)
Document Number: P15000003498
FEI/EIN Number 47-4044686

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

Address: 5555 Galloping Dr, Apopka, FL, 32712, US
Mail Address: 5328 Blue Grass st, Orlando, FL, 32810, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA ROGELIO President 5328 Blue Grass st, Orlando, FL, 32810
REMON ROSA Secretary 5328 Blue Grass st, Orlando, FL, 32810
PALMA FERNANDO Agent 5328 BLUE GRASS ST, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 5555 Galloping Dr, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 5328 BLUE GRASS ST, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2018-05-01 5555 Galloping Dr, Apopka, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-10-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-28

Date of last update: 03 May 2025

Sources: Florida Department of State