Search icon

RAHH EXPRESS TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: RAHH EXPRESS TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAHH EXPRESS 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: 19 Sep 1994 (30 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000069503
Address: 2285 WALLABY AVENUE, MIDDLEBURG, FL, 32068
Mail Address: 2285 WALLABY AVENUE, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS CARL T President 2285 WALLABY AVENUE, MIDDLEBURG, FL, 32068
ROSS CARL T Director 2285 WALLABY AVENUE, MIDDLEBURG, FL, 32068
HUNTER NATHANIEL Secretary 7475 SPINOLA ROAD, JACKSONVILLE, FL, 32211
HUNTER NATHANIEL Director 7475 SPINOLA ROAD, JACKSONVILLE, FL, 32211
ALLEN JAMES F Treasurer 41 NESMITH AVENUE, ST. AUGUSTINE, FL, 32095
ALLEN JAMES F Director 41 NESMITH AVENUE, ST. AUGUSTINE, FL, 32095
HAMMON GERALD T Vice President 6 ROLLINS AVENUE, ST. AUGUSTINE, FL, 32095
HAMMON GERALD T Director 6 ROLLINS AVENUE, ST. AUGUSTINE, FL, 32095
ROSS CARL T Agent 2285 WALLABY AVENUE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State