Search icon

SUNDIAL TRUCKING INC. - Florida Company Profile

Company Details

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

SUNDIAL 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: 23 Oct 1998 (27 years ago)
Date of dissolution: 02 Jul 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 02 Jul 2003 (22 years ago)
Document Number: P98000090522
FEI/EIN Number 650882524

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

Address: 635 50TH STREET, WEST PALM BEACH, FL, 33407
Mail Address: PO BOX 20993, WEST PALM BEACH, FL, 33416
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTICK ALFONSO President 635 50TH STREET, WEST PALM BEACH, FL, 33407
SMITH ERIC Chief Executive Officer 3703 MIL LAKE CIR, GREENACRES, FL, 33463
SMITH ERIC ANTHONY Agent 3703 MIL LAKE CIR., GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-07-02 - -
CHANGE OF MAILING ADDRESS 2002-08-19 635 50TH STREET, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2001-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-12-23 3703 MIL LAKE CIR., GREENACRES, FL 33463 -
REINSTATEMENT 1999-12-23 - -
REGISTERED AGENT NAME CHANGED 1999-12-23 SMITH, ERIC ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-07-02
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-08-19
REINSTATEMENT 2001-01-24
REINSTATEMENT 1999-12-23
Domestic Profit 1998-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State