Entity Name: | SANTA FE TRUSS COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTA FE TRUSS COMPANY, 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: | 21 Sep 1993 (31 years ago) |
Document Number: | P93000065778 |
FEI/EIN Number |
593205957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5079 SW 80TH AVE, BELL, FL, 32619, US |
Mail Address: | 5079 SW 80TH AVE, BELL, FL, 32619, US |
ZIP code: | 32619 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANTA FE TRUSS COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2009 | 593205957 | 2010-10-11 | SANTA FE TRUSS COMPANY, INC. | 18 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593205957 |
Plan administrator’s name | SANTA FE TRUSS COMPANY, INC. |
Plan administrator’s address | 410 SW POE SPRINGS ROAD, HIGH SPRINGS, FL, 32643 |
Administrator’s telephone number | 3864547711 |
Signature of
Role | Plan administrator |
Date | 2010-10-11 |
Name of individual signing | L T WOOTTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WOOTTON LAURIE T | President | 5079 SW 80TH AVE, BELL, FL, 32619 |
WOOTTON LAURIE T | Secretary | 5079 SW 80TH AVE, BELL, FL, 32619 |
WOOTTON LAURIE T | Treasurer | 5079 SW 80TH AVE, BELL, FL, 32619 |
WOOTTON LAURIE T | Director | 5079 SW 80TH AVE, BELL, FL, 32619 |
WOOTTON LAURIE T | Agent | 5079 SW 80TH AVE, BELL, FL, 32619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-07-05 | 5079 SW 80TH AVE, BELL, FL 32619 | - |
CHANGE OF MAILING ADDRESS | 2013-07-05 | 5079 SW 80TH AVE, BELL, FL 32619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-05 | 5079 SW 80TH AVE, BELL, FL 32619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000556520 | TERMINATED | 1000001008724 | GILCHRIST | 2024-08-22 | 2034-08-28 | $ 987.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J23000087551 | TERMINATED | 1000000944662 | GILCHRIST | 2023-02-20 | 2043-03-01 | $ 2,740.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J14000085620 | TERMINATED | 1000000571732 | ALACHUA | 2014-01-08 | 2024-01-15 | $ 452.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000548423 | LAPSED | 01-2011-CA-5887 | ALACHUA COUNTY | 2012-07-24 | 2017-08-13 | $38,536.47 | CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FLORIDA 32302 |
J11000553193 | LAPSED | 2011-CC-2241 | ALACHUA COUNTY | 2011-08-01 | 2016-08-30 | $11,110.93 | ROBBINS MANUFACTURING COMPANY, 13001 N. NEBRASKA AVE., TAMPA, FL 33612 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-19 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1481104 | Intrastate Non-Hazmat | 2006-03-31 | 20000 | 2005 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State