Search icon

DAVID EASTWOOD TRUCKING, INC. - Florida Company Profile

Company Details

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

DAVID EASTWOOD 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: 30 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000104187
FEI/EIN Number 650721090

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

Address: 18383 CAMELLIA ROAD, FORT MYERS, FL, 33967
Mail Address: 18383 CAMELLIA ROAD, FORT MYERS, FL, 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTWOOD DAVID A Director 18383 CAMELLIA ROAD, FORT MYERS, FL, 33967
Marie Eastwood Agent 18383 Camellia Road, FT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-25 Marie Eastwood -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 18383 Camellia Road, FT MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 18383 CAMELLIA ROAD, FORT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2009-04-08 18383 CAMELLIA ROAD, FORT MYERS, FL 33967 -

Documents

Name Date
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State