Entity Name: | THE RITE-VYBZ TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE RITE-VYBZ 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: |
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: | 09 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2021 (4 years ago) |
Document Number: | P18000033450 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1991 NW 60th Ave, Sunrise, FL, 33313, US |
Mail Address: | 1991 NW 60TH AVENUE, SUNRISE, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HONEYWELL TIMAR | President | 1991 Nw 60th Ave, Sunrise, FL, 33068 |
HONEYWELL ERMA | Vice President | 1991 Nw 60th Ave, Sunrise, FL, 33313 |
HONEYWELL TIMAR | Agent | 1991 NW 60TH AVENUE, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1991 NW 60th Ave, Sunrise, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1991 NW 60TH AVENUE, SUNRISE, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1991 NW 60th Ave, Sunrise, FL 33313 | - |
REINSTATEMENT | 2021-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | HONEYWELL, TIMAR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-03-30 |
ANNUAL REPORT | 2019-04-08 |
Domestic Profit | 2018-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State