Search icon

D & M TRUCKING AND TIMBER HARVESTING INC. - Florida Company Profile

Company Details

Entity Name: D & M TRUCKING AND TIMBER HARVESTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & M TRUCKING AND TIMBER HARVESTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: P95000079813
FEI/EIN Number 593329433

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

Address: 102 SAWMILL RD., ST. CLOUD, FL, 34773
Mail Address: 102 SAWMILL RD., ST. CLOUD, FL, 34773
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANOSDOL DONALD R President 102 SAWMILL RD., ST. CLOUD, FL, 34773
VANOSDOL MONNETTE T Secretary 102 SAWMILL RD., ST. CLOUD, FL, 34773
VANOSDOL NEAL Vice President 102 SAWMILL RD., SAINT CLOUD, FL, 34773
VANOSDOL MONNETTE Agent 102 SAWMILL RD., ST. CLOUD, FL, 34773

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-26 VANOSDOL, MONNETTE -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-14
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State