Search icon

HUB TRANSLOADING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HUB TRANSLOADING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUB TRANSLOADING SERVICE, 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: 08 Dec 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000103425
FEI/EIN Number 650798467

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

Address: 7851 N W 11TH COURT, PLANTATION, FL, 33322
Mail Address: 7851 N.W. 11TH COURT, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APANOVICH DAVID President 7851 NW 11TH CT, PLANTATION, FL, 33322
APANOVICH DAVID Secretary 7851 NW 11TH CT, PLANTATION, FL, 33322
APANOVICH DAVID Treasurer 7851 NW 11TH CT, PLANTATION, FL, 33322
APANOVICH DAVID Agent 7851 NW 11TH CT., PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-03-31 7851 N W 11TH COURT, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 7851 N W 11TH COURT, PLANTATION, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State