Search icon

TA TRUCKING INC - Florida Company Profile

Company Details

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

TA 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: 03 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: P19000030327
FEI/EIN Number 83-4402617

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

Address: 126 NE 7th ST, CHIEFLAND, FL, 32626, US
Mail Address: PO BOX 272, CHIEFLAND, FL, 32644
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS TIMOTHY P owne 126 NE 7th ST, CHIEFLAND, FL, 32626
ADKINS TIMOTHY P Agent 126 NE 7th ST, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 11489 NW 112th Pl, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 11489 NW 112th Pl, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2025-01-17 11489 NW 112th Pl, CHIEFLAND, FL 32626 -
REGISTERED AGENT NAME CHANGED 2024-09-17 ADKINS, TIMOTHY P -
REGISTERED AGENT ADDRESS CHANGED 2024-09-17 126 NE 7th ST, CHIEFLAND, FL 32626 -
REINSTATEMENT 2024-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 126 NE 7th ST, CHIEFLAND, FL 32626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
REINSTATEMENT 2024-09-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
Domestic Profit 2019-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State