Search icon

FEDERAL TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: FEDERAL TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL 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: 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: 12 Mar 2015 (10 years ago)
Date of dissolution: 15 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: P15000024381
FEI/EIN Number 47-3651777

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

Address: 5755 WEST FLAGLER ST #107, MIAMI, FL, 33144, US
Mail Address: 5755 WEST FLAGLER ST #107, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES YADIRA President 5755 WEST FLAGLER ST #107, MIAMI, FL, 33144
MORALES YADIRA Agent 5755 WEST FLAGLER ST #107, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-06 5755 WEST FLAGLER ST #107, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-12-06 5755 WEST FLAGLER ST #107, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2016-12-06 MORALES, YADIRA -
REGISTERED AGENT ADDRESS CHANGED 2016-12-06 5755 WEST FLAGLER ST #107, MIAMI, FL 33144 -
AMENDMENT 2016-12-06 - -
AMENDMENT 2016-07-19 - -

Documents

Name Date
Voluntary Dissolution 2017-11-15
Amendment 2016-12-06
Amendment 2016-07-19
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State