Search icon

ENDLESS ROUTE TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: ENDLESS ROUTE TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENDLESS ROUTE 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: 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: 14 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: P15000059908
FEI/EIN Number 47-4664806

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

Address: 4286 NE 7th Avenue, Oakland Park, FL, 33334, US
Mail Address: 4286 NE 7th Avenue, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Destil Nadia Manager 4286 NE 7TH Avenue, Oakland Park, FL, 33334
LOGENE PATRICK Manager 4286 NE 7TH Avenue, Oakland Park, FL, 33334
LOGENE PATRICK Agent 4286 NE 7TH Avenue, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4286 NE 7th Avenue, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-04-30 4286 NE 7th Avenue, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4286 NE 7TH Avenue, Oakland Park, FL 33334 -
REINSTATEMENT 2020-08-20 - -
REGISTERED AGENT NAME CHANGED 2020-08-20 LOGENE, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-08-20
Domestic Profit 2015-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State