Search icon

EYE GREEN TRUCKING SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: EYE GREEN TRUCKING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYE GREEN TRUCKING SERVICES CORP. 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: 02 Dec 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000087664
FEI/EIN Number 650538319

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

Address: 16224 SW 103 ST, MIAMI, FL, 33196
Mail Address: 16224 SW 103 ST, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGAN JORGE Agent 16224 SW 103 ST, MIAMI, FL, 33196
PAGAN JORGE Director 16224 SW 103 ST, MIAMI, FL, 33196
DUCASSE CECILIA Vice President 16224 SW 103 ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-05-21 16224 SW 103 ST, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 16224 SW 103 ST, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 16224 SW 103 ST, MIAMI, FL 33196 -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Dom/For AR 2009-06-04
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State