Search icon

AMYRALLIS TRUCKING INC - Florida Company Profile

Company Details

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

AMYRALLIS 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: 27 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000078230
FEI/EIN Number 822937105

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

Address: 18134 Regents Square Drive, Tampa, FL, 33647, US
Mail Address: 18134 Regents Square Drive, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANIEL ALVIN L President 18134 Regents Square Dr, TAMPA, FL, 33647
FANIEL ALVIN L Agent 18134 Regents Square Drive, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-18 18134 Regents Square Drive, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-18 18134 Regents Square Drive, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-07-18 18134 Regents Square Drive, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2019-03-04 FANIEL, ALVIN L -
REINSTATEMENT 2019-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000001305 ACTIVE 22-CC-017476 HILLSBOROUGH COUNTY COURT 2022-08-19 2028-01-05 $28,558.94 FIRST-CITIZENS BANK & TRUST, 155 COMMERCE WAY, PORTSMOUTH, NEW HAMPSHIRE 03801

Documents

Name Date
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-03-04
Amendment 2017-10-13
Domestic Profit 2017-09-27

Date of last update: 01 May 2025

Sources: Florida Department of State