Search icon

ESTES' TRUCKS & EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: ESTES' TRUCKS & EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTES' TRUCKS & EQUIPMENT 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: 19 May 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000037908
FEI/EIN Number 593245367

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

Address: 3901 CRAWFORDVILLE RD, TALLAHASSEE, FL, 32310, US
Mail Address: 214 W. 4TH AVE, TALLAHASSEE, FL, 32303, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTES GARY L. President 214 W. 4TH AVE, TALLAHASSEE, FL
ESTES GARY L. Agent 214 W. 4TH AVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-30 3901 CRAWFORDVILLE RD, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 1995-04-20 3901 CRAWFORDVILLE RD, TALLAHASSEE, FL 32310 -
REGISTERED AGENT NAME CHANGED 1995-04-20 ESTES, GARY L. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-20 214 W. 4TH AVE, TALLAHASSEE, FL 32303 -

Documents

Name Date
Off/Dir Resignation 2001-07-31
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State