Search icon

KING & SONS TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: KING & SONS TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING & SONS 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 Jan 1995 (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: P95000004925
FEI/EIN Number 593295214

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

Address: RT. 2, BOX 1190, STARKE, FL, 32091
Mail Address: RT. 2, BOX 1190, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JAMES L Director RT. 2, BOX 1190, STARKE, FL, 32091
KING JAMES L President RT. 2, BOX 1190, STARKE, FL, 32091
HARDY DUDLEY P Agent 996 N. TEMPLE AVENUE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 RT. 2, BOX 1190, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2025-02-01 RT. 2, BOX 1190, STARKE, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1995-10-13 HARDY, DUDLEY P -
REGISTERED AGENT ADDRESS CHANGED 1995-10-13 996 N. TEMPLE AVENUE, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-04-18
DOCUMENTS PRIOR TO 1997 1995-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State