Entity Name: | PEERLESS TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEERLESS 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: | 27 May 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P97000047240 |
FEI/EIN Number |
593448474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1248 OLMES ROAD, BROOKSVILLE, FL, 34601 |
Mail Address: | po box 65, BROOKSVILLE, FL, 34605, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER DAVID | President | 1248 OLMES ROAD, BROOKSVILLE, FL, 34601 |
SCHNEIDER DAVID | Director | 1248 OLMES ROAD, BROOKSVILLE, FL, 34601 |
SCHNEIDER, DAVID | Agent | 1248 OLMES ROAD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-06 | 1248 OLMES ROAD, BROOKSVILLE, FL 34601 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-09-13 | SCHNEIDER, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State