Search icon

TP RANCH TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: TP RANCH TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TP RANCH 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: 29 Jun 2015 (10 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: P15000056081
FEI/EIN Number 47-4530378

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

Address: 6905 65TH STREET, VERO BEACH, FL, 32968, US
Mail Address: 6905 65TH STREET, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMM JERRY D President 1492 SHINN ROAD, FORT PIERCE, FL, 34945
TAMM JERRY D Agent 6905 65TH STREET, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
REINSTATEMENT 2021-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 6905 65TH STREET, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 6905 65TH STREET, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2021-03-04 6905 65TH STREET, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2021-03-04 TAMM, JERRY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-06-29

Date of last update: 01 May 2025

Sources: Florida Department of State