Search icon

A2K TRUCKING CORPORATION - Florida Company Profile

Company Details

Entity Name: A2K TRUCKING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A2K TRUCKING CORPORATION 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: 20 Feb 2018 (7 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: P18000017077
FEI/EIN Number 82-2716951

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

Address: 1058 CRESTDALE ST, JACKSONVILLE, FL, 32211, US
Mail Address: 1058 CRESTDALE ST, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHONGO IRAM President 1058 CRESTDALE ST, JACKSONVILLE, FL, 32211
CHONGO IRAM Agent 1058 CRESTDALE ST, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1058 CRESTDALE ST, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2022-02-03 1058 CRESTDALE ST, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1058 CRESTDALE ST, JACKSONVILLE, FL 32211 -
NAME CHANGE AMENDMENT 2019-10-10 A2K TRUCKING CORPORATION -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2020-04-29
Name Change 2019-10-10
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-02-20

Date of last update: 03 May 2025

Sources: Florida Department of State