Search icon

TRUCKING LOGISTICS, INC. - Florida Company Profile

Company Details

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

TRUCKING LOGISTICS, 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: 06 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000011907
FEI/EIN Number 650731171

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

Address: 16820 SW 300 STREET, HOMESTEAD, FL, 33030
Mail Address: 16820 SW 300 STREET, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENE KENNETH Chief Executive Officer 16850 112 COLLINS AVENUE, #151, SUNNY ISLES BEACH, FL, 33160
KEENE KENNETH Agent 16850 112 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-19 16850 112 COLLINS AVENUE, #151, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 16820 SW 300 STREET, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2007-07-19 16820 SW 300 STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2007-07-19 KEENE, KENNETH -
CANCEL ADM DISS/REV 2007-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000059030 LAPSED 03-6807-CA-25 MIAMI-DADE COUNTY COURT 2004-05-07 2009-06-07 $318,919.56 GATOR LEASING, INC., 4040 N.W. 72ND AVENUE, MIAMI, FL 33166

Documents

Name Date
Off/Dir Resignation 2007-12-11
REINSTATEMENT 2007-07-19
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-06-15
REINSTATEMENT 2000-12-14
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-06
Domestic Profit Articles 1997-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State