Search icon

MOTOR HAULING CORP - Florida Company Profile

Company Details

Entity Name: MOTOR HAULING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTOR HAULING CORP 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: 10 Jun 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000049244
FEI/EIN Number 84-2148173

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

Address: 12464 NW STANIS LN, PORT ST LUCIE, FL, 34987, US
Mail Address: 12464 NW STANIS LN, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEEN MEER President 12464 NW STANIS LN, PORT ST LUCIE, FL, 34987
OROZCO SEBASTIAN Vice President 12464 NW STANIS LN, PORT ST LUCIE, FL, 34987
DEEN MEER Agent 12464 NW STANIS LN, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080342 QUICK 6 TRANSPORT ACTIVE 2020-07-09 2025-12-31 - 12464 NW STANIS LN, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 DEEN, MEER -

Documents

Name Date
ANNUAL REPORT 2020-06-26
Domestic Profit 2019-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State