Entity Name: | TRUCKING CONSOLIDATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUCKING CONSOLIDATORS, 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: | 03 Mar 2015 (10 years ago) |
Document Number: | P15000020503 |
FEI/EIN Number |
47-2387236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 Technology Park, Lake Mary, FL, 32746, US |
Mail Address: | 650 Technology Park, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESHELL JACQUES | President | 650 Technology Park, Lake Mary, FL, 32746 |
MESHELL JACQUES | Agent | 650 Technology Park, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 650 Technology Park, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 650 Technology Park, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 650 Technology Park, Lake Mary, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-23 |
INFO ONLY | 2019-11-12 |
AMENDED ANNUAL REPORT | 2019-10-18 |
AMENDED ANNUAL REPORT | 2019-10-16 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State