Entity Name: | FRANKI TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANKI 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: |
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: | 19 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | P16000035373 |
FEI/EIN Number |
81-2611521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2706 KING SURREY COURT, VALRICO, FL, 33596, US |
Mail Address: | 2706 KING SURREY COURT, VALRICO, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORGE AGUILERA TAIYANA | Chief Executive Officer | 2706 KING SURREY COURT, VALRICO, FL, 33596 |
DE LA ROSA JOSE | President | 2706 KING SURREY COURT, VALRICO, FL, 33596 |
Jorge Taiyana | Agent | 2706 KING SURREY COURT, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-11 | Jorge, Taiyana | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 2706 KING SURREY COURT, VALRICO, FL 33596 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-16 | 2706 KING SURREY COURT, VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2023-01-16 | 2706 KING SURREY COURT, VALRICO, FL 33596 | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
AMENDED ANNUAL REPORT | 2023-08-11 |
AMENDED ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2023-01-16 |
AMENDED ANNUAL REPORT | 2022-11-14 |
AMENDED ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-12-20 |
AMENDED ANNUAL REPORT | 2021-11-30 |
AMENDED ANNUAL REPORT | 2021-11-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2775528009 | 2020-06-24 | 0455 | PPP | 2303 West Broad Street, Tampa, FL, 33604-5206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State