Search icon

RIBEIRO TRUCKING INC - Florida Company Profile

Company Details

Entity Name: RIBEIRO TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIBEIRO 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: 05 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000041067
FEI/EIN Number 82-2151092

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

Address: 11905 SAILBOAT DR, HOLLYWOOD, FL, 33026, US
Mail Address: 11905 SAILBOAT DR, HOLLYWOOD, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBEIRO GERSON President 11905 SAILBOAT DR., HOLLYWOOD, FL, 33026
RIBEIRO GERSON A Agent 11905 SAILBOAT DR, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-11-29 11905 SAILBOAT DR, HOLLYWOOD, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 11905 SAILBOAT DR, HOLLYWOOD, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 11905 SAILBOAT DR, HOLLYWOOD, FL 33026 -
REINSTATEMENT 2021-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-25 - -
REGISTERED AGENT NAME CHANGED 2020-08-25 RIBEIRO, GERSON A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-29
REINSTATEMENT 2021-11-17
REINSTATEMENT 2020-08-25
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State