Search icon

BURNETT TRUCKING, INC. - Florida Company Profile

Company Details

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

BURNETT 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: 27 Apr 1995 (30 years ago)
Date of dissolution: 01 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2022 (3 years ago)
Document Number: P95000034653
FEI/EIN Number 593314257

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

Address: 11608 TUCKER ROAD, RIVERVIEW, FL, 33569
Mail Address: PO BOX 1052, RIVERVIEW, FL, 33568, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT JACKIE L Director 11608 TUCKER RD, RIVERVIEW, FL, 33569
BURNETT JACKIE L Agent 11608 TUCKER RD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-01 - -
CHANGE OF MAILING ADDRESS 2006-01-06 11608 TUCKER ROAD, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-01 11608 TUCKER ROAD, RIVERVIEW, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-01 11608 TUCKER RD, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 1996-04-11 BURNETT, JACKIE L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State