Search icon

DEL SOL TRUCKING INC - Florida Company Profile

Company Details

Entity Name: DEL SOL TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL SOL 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: 23 Feb 2015 (10 years ago)
Document Number: P15000017407
FEI/EIN Number 47-3219145

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

Address: 3601 19th ave sw, Naples, FL, 34117, US
Mail Address: 3601 19th ave sw, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Sol Maria E President 3601 19th ave sw, Naples, FL, 34117
Cabrera William Vice President 3601 19th ave sw, Naples, FL, 34117
DEL SOL MARIA E Agent 3601 19th ave sw, Naples, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 978 15th St SW, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-02-18 978 15th St SW, Naples, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 978 15th St SW, Naples, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 3601 19th ave sw, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2018-03-30 3601 19th ave sw, Naples, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 3601 19th ave sw, Naples, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State