Search icon

SAAS TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: SAAS TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAAS 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: 02 Apr 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: P18000031208
FEI/EIN Number 825090212

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

Address: 4833 REEF HERON CIR, JACKOSNVILLE, FL, 32257, US
Mail Address: 4833 REEF HERON CIR, JACKOSNVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMAJIC SEMIR President 4833 REEF HERON CIR, JACKSONVILLE, FL, 32257
SMAJIC SEMIR Agent 4833 REEF HERON CIR, JACKOSNVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 4833 REEF HERON CIR, JACKOSNVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2022-03-08 4833 REEF HERON CIR, JACKOSNVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2022-03-08 SMAJIC, SEMIR -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 4833 REEF HERON CIR, JACKOSNVILLE, FL 32257 -
AMENDMENT 2018-04-16 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-08
Amendment 2018-04-16
Domestic Profit 2018-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State