Search icon

ANTHONY & PARENTS TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY & PARENTS TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY & PARENTS 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: 26 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000047032
FEI/EIN Number 81-2782954

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

Address: 900 SW 84th Ave, APT# 203, MIAMI, FL, 33144, US
Mail Address: 900 SW 84th Ave, APT# 203, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GOMEZ YUNIEL President 900 SW 84th Ave, MIAMI, FL, 33144
RODRIGUEZ GOMEZ YUNIEL Agent 900 SW 84th Ave, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 900 SW 84th Ave, APT# 203, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-05-01 900 SW 84th Ave, APT# 203, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 900 SW 84th Ave, APT# 203, MIAMI, FL 33144 -
AMENDMENT 2016-05-31 - -
REGISTERED AGENT NAME CHANGED 2016-05-31 RODRIGUEZ GOMEZ, YUNIEL -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-21
Amendment 2016-05-31
Domestic Profit 2016-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State