Search icon

BRUNDY TRUCKING, INC. - Florida Company Profile

Company Details

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

BRUNDY 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: 10 Jul 2019 (6 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: P19000056940
FEI/EIN Number 84-2489319

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

Address: 1455 NW 117th Street, Miami, FL, 33167, US
Mail Address: 1455 NW 117th Street, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEFFRARD BRUNDERSON President 1455 NW 117th Street, Miami, FL, 33167
GEFFRARD BRUNDERSON Agent 1455 NW 117th Street, Miami, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 1455 NW 117th Street, Miami, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 1455 NW 117th Street, Miami, FL 33167 -
CHANGE OF MAILING ADDRESS 2021-03-12 1455 NW 117th Street, Miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2021-03-12 GEFFRARD, BRUNDERSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-18
REINSTATEMENT 2021-03-12
Domestic Profit 2019-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State