Search icon

LEO'S TRUCKING GENERAL HAULING INC. - Florida Company Profile

Company Details

Entity Name: LEO'S TRUCKING GENERAL HAULING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO'S TRUCKING GENERAL HAULING 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 May 1996 (29 years ago)
Document Number: P96000042486
FEI/EIN Number 650664009

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

Address: 6684 Country PL Rd, West Palm Beach, FL, 33411, US
Mail Address: 6684 Country PL Rd, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFARO LEONIDAS President 6684 Country PL Rd, West Palm Beach, FL, 33411
ALFARO LEONIDAS Agent 6684 Country PL Rd, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 6684 Country PL Rd, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-04-26 6684 Country PL Rd, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 6684 Country PL Rd, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2000-01-10 ALFARO, LEONIDAS -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State