Search icon

DEDICATED FREIGHT HANDLERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DEDICATED FREIGHT HANDLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEDICATED FREIGHT HANDLERS, 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: 21 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2023 (2 years ago)
Document Number: P17000053986
FEI/EIN Number 82-2011888

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

Address: 400 NW 69TH ST., BOCA RATON, FL, 33487, US
Mail Address: 27890 CLINTON KEITH ROAD, MURRIETA, CA, 92562, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEDICATED FREIGHT HANDLERS, INC., MISSISSIPPI 1434977 MISSISSIPPI

Key Officers & Management

Name Role Address
BURNS WILLIAM Vice President 10595 BAUCUM RD., WAXAHACHIE, TX, 75167
BURNS WILLIAM Secretary 10595 BAUCUM RD., WAXAHACHIE, TX, 75167
BURNS WILLIAM Director 10595 BAUCUM RD., WAXAHACHIE, TX, 75167
DE MORAES DAVID President 27890 Clinton Keith Road, Murrieta, CA, 92562
DE MORAES DAVID Treasurer 27890 Clinton Keith Road, Murrieta, CA, 92562
DE MORAES DAVID Director 27890 Clinton Keith Road, Murrieta, CA, 92562
CAMPBELL JASON Director 119 RIVERLAND WOODS CT, SIMPSONVILLE, SC, 29681
KRUGER TAX ACCOUNTING & FORENSIC ASSOCIATE Agent 7451 WILES RD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-03 - -
CHANGE OF MAILING ADDRESS 2022-03-15 400 NW 69TH ST., BOCA RATON, FL 33487 -
AMENDMENT 2018-01-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-05
Amendment 2023-08-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-27
Amendment 2018-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State