Search icon

O & K TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: O & K TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O & K 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: 29 Dec 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000000369
FEI/EIN Number 593293523

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

Address: 3133 GILMORE ST, JACKSONVILLE, FL, 32205
Mail Address: P.O. BOX 2999, JACKSONVILLE, FL, 32203
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODEH ELHASAN President 3133 GILMORE ST, JACKSONVILLE, FL, 32205
ODEH ELHASAN Director 3133 GILMORE ST, JACKSONVILLE, FL, 32205
FOLLOW KEVIN Vice President 3348 PHYLLIS ST, JACKSONVILLE, FL, 32205
FOLLOW KEVIN Director 3348 PHYLLIS ST, JACKSONVILLE, FL, 32205
ODEH ELHANSAN Agent 3133 GILMORE ST, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-10-30 - -
CHANGE OF MAILING ADDRESS 1996-10-30 3133 GILMORE ST, JACKSONVILLE, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-17
DOCUMENTS PRIOR TO 1997 1994-12-29

Date of last update: 03 May 2025

Sources: Florida Department of State