Search icon

TRUCKING DRIVER SERVICES CORP - Florida Company Profile

Company Details

Entity Name: TRUCKING DRIVER SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCKING DRIVER SERVICES 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: 17 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000093687
FEI/EIN Number 47-5635373

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

Address: 801 Brickell Ave,, Miami, FL, 33131, US
Mail Address: 801 Brickell Ave,, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Luc President 789 Hammond dr, Atlanta, GA, GA, 30328
Taylor Corey Director 801 Brickell Ave, Miami, FL, 33131
Johnson Luc Agent 801 Brickell Ave,, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 801 Brickell Ave,, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 801 Brickell Ave,, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-10-15 801 Brickell Ave,, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-10-15 Johnson, Luc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State