Search icon

HINDS HAULING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: HINDS HAULING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HINDS HAULING SERVICES 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: 04 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000027700
FEI/EIN Number 593311604

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

Address: 2918 NW 196TH STREET, STARKE, FL, 32091, US
Mail Address: 2918 NW 196TH STREET, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINDS LAWRENCE M President 2918 NW 196TH ST, STARKE, FL, 32091
HINDS LAWRENCE M Agent 2918 NW 196TH ST, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-02-28 2918 NW 196TH STREET, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-28 2918 NW 196TH STREET, STARKE, FL 32091 -
NAME CHANGE AMENDMENT 2005-10-10 HINDS HAULING SERVICES INC. -
CANCEL ADM DISS/REV 2005-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-05 2918 NW 196TH ST, STARKE, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-04
Name Change 2005-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State