Search icon

BLUM'S TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: BLUM'S TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUM'S 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: 16 Jul 1993 (32 years ago)
Date of dissolution: 07 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: P93000051011
FEI/EIN Number 581682959

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

Address: 37405 INGHAM ROAD, HILLIARD, FL, 32046
Mail Address: 37405 INGHAM ROAD, HILLIARD, FL, 32046
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GERMAIN President 37405 INGHAM RD, HILLIARD, FL, 32046
DAVIS GERMAIN Treasurer 37405 INGHAM RD, HILLIARD, FL, 32046
DAVIS GERMAIN Director 37405 INGHAM RD, HILLIARD, FL, 32046
DAVIS GERMAIN Agent 37405 INGHAM RD, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-07 - -
CHANGE OF MAILING ADDRESS 2011-04-14 37405 INGHAM ROAD, HILLIARD, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 37405 INGHAM RD, HILLIARD, FL 32046 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 37405 INGHAM ROAD, HILLIARD, FL 32046 -

Documents

Name Date
Voluntary Dissolution 2016-12-07
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State