Search icon

FERAUX TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: FERAUX TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FERAUX TRUCKING CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000016157
FEI/EIN Number 83-3723205

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

Address: 3604 Cork Rd, Plant City, FL 33565
Mail Address: 190 nw 14th st, homestead, FL 33030
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZQUIERDO, ORLANDO Agent 190 nw 14th st, homestead, FL 33030
Víctor o izquierdo Vice President 190 nw 14th st, homestead, FL 33030
IZQUIERDO, ORLANDO President 23350 sw, 207 ave homestead, FL 33031
LAMBUREN, YISET Secretary 190 nw 14th st, homestead, FL 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 3604 Cork Rd, Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2021-12-17 IZQUIERDO, ORLANDO -
CHANGE OF MAILING ADDRESS 2021-03-13 3604 Cork Rd, Plant City, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 190 nw 14th st, homestead, FL 33030 -
AMENDMENT 2020-08-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-03-13
Amendment 2020-08-10
ANNUAL REPORT 2020-03-16
Domestic Profit 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9470707401 2020-05-20 0455 PPP 4840 NW 7TH ST APT 425, MIAMI, FL, 33126-2102
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3472
Loan Approval Amount (current) 3472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33126-2102
Project Congressional District FL-27
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State