Entity Name: | L.F. TRUCKING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.F. TRUCKING CORP. 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: | 16 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P99000054950 |
FEI/EIN Number |
650929811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 poplar leve ct, louisville, KY, 40219, US |
Mail Address: | 407 poplar leve ct, louisville, KY, 40219, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES LUIS J | President | 407 poplar leve ct, louisville, KY, 40219 |
FUENTES LUIS J | Secretary | 407 poplar leve ct, louisville, KY, 40219 |
FUENTES LUIS J | Agent | 11790 nw south rive dr, medley, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 407 poplar leve ct, louisville, KY 40219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 11790 nw south rive dr, medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 407 poplar leve ct, louisville, KY 40219 | - |
AMENDMENT | 2013-09-30 | - | - |
REINSTATEMENT | 2010-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-01-17 | FUENTES, LUIS JR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-01 |
Amendment | 2013-09-30 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-10-11 |
REINSTATEMENT | 2010-08-18 |
REINSTATEMENT | 2008-05-06 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State