Search icon

EDDIE POPE TRUCKING, INC. - Florida Company Profile

Company Details

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

EDDIE POPE 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: 20 Jun 1994 (31 years ago)
Date of dissolution: 13 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2014 (11 years ago)
Document Number: P94000046981
FEI/EIN Number 593248168

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

Address: 2828 HURST ROAD, AUBURNDALE, FL, 33823, US
Mail Address: 2828 HURST ROAD, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE EDDIE E Director 2828 HURST ROAD, AUBURNDALE, FL, 33823
POPE JOANN K Director 2828 HURST ROAD, AUBURNDALE, FL, 33823
POPE EDDIE E Agent 2828 HURST ROAD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-18 2828 HURST ROAD, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2009-01-18 2828 HURST ROAD, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-18 2828 HURST ROAD, AUBURNDALE, FL 33823 -

Documents

Name Date
Voluntary Dissolution 2014-06-13
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State