Search icon

L & R TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: L & R TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & R 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: 07 Apr 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000027192
FEI/EIN Number 593232930

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

Address: 5419 FIRENZE DR., #C, BOYNTON BEACH, FL, 33437
Mail Address: 5419 FIRENZE DR., #C, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS CRAIG President 3100 S DIXIE HWY, G92, BOCA RATON, FL, 33432
JACOBS CRAIG Agent 3100 S DIXIE HWY, APT G92, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 3100 S DIXIE HWY, APT G92, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2001-05-18 JACOBS, CRAIG -
CHANGE OF PRINCIPAL ADDRESS 1999-07-09 5419 FIRENZE DR., #C, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 1999-07-09 5419 FIRENZE DR., #C, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 1995-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-07-09
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State