Entity Name: | T O M B A K TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T O M B A K 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: |
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: | 16 Dec 1996 (28 years ago) |
Document Number: | P96000101926 |
FEI/EIN Number |
593417559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4851 85TH AVE, PINELLAS PARK, FL, 33781 |
Mail Address: | 4696 WEST 113 AVENUE, WESTMINSTER, CO, 80031 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKIERA TOM | President | 4696 WEST 113 AVENUE, WESTMINSTER, CO, 80031 |
BAKIERA ZOFIA E | Vice President | 4696 WEST 113 AVENUE, WESTMINSTER, CO, 80031 |
PASEK MICHAEL D | Agent | 4851 85TH AVE., PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-25 | 4851 85TH AVE, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-25 | PASEK, MICHAEL D | - |
CHANGE OF MAILING ADDRESS | 2000-05-26 | 4851 85TH AVE, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-05 | 4851 85TH AVE., PINELLAS PARK, FL 33781 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State