Search icon

CONLEY TRUCKING, INC - Florida Company Profile

Company Details

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

CONLEY 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: 21 Oct 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000089838
FEI/EIN Number 593539657

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

Address: 215 SW ARMAND PL, LAKE CITY, FL, 32025
Mail Address: 215 SW ARMAND PL, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLEY DENNIS President 215 SW ARMAND PL, LAKE CITY, FL, 32025
CONLEY ANN Secretary 215 SW ARMAND PL, LAKE CITY, FL, 32025
CONLEY ANN G Agent 215 SW ARMAND PL, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 215 SW ARMAND PL, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2004-05-03 215 SW ARMAND PL, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 215 SW ARMAND PL, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State