Search icon

2 VETS TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: 2 VETS TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2 VETS 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: 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: 19 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000053960
FEI/EIN Number 47-4369681

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

Address: 7875 HIGHWAY 189 NORTH, BAKER, FL, 32531, US
Mail Address: P.O. BOX 1925, EGLIN AFB, FL, 32542, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORADINI JOHN L Vice President 7875 HIGHWAY 189 NORTH, BAKER, FL, 32531
GILMAN LAVELL A President 7875 HIGHWAY 189 NORTH, BAKER, FL, 32531
GILMAN GEMMA P Secretary P.O. BOX 1925, EGLIN AFB, FL, 32542
Gilman Gemma P Treasurer P.O. BOX 1925, EGLIN AFB, FL, 32542
Gilman Lavell A Agent PO Box 1925, Eglin AFB, FL, 32542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-07-11 Gilman, Lavell A -
REGISTERED AGENT ADDRESS CHANGED 2017-07-11 PO Box 1925, Eglin AFB, FL 32542 -
AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-03-08
Amendment 2015-07-27
Domestic Profit 2015-06-19

Date of last update: 01 May 2025

Sources: Florida Department of State