Search icon

E.C.P. TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: E.C.P. TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.C.P. 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: 02 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000070702
FEI/EIN Number 650943842

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

Address: 1631 WOOD VIOLET DRIVE, ORLANDO, FL, 32824
Mail Address: 1631 WOOD VIOLET DRIVE, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA JOSE RSR. d 1631 WOOD VIOLET DRIVE, ORLANDO, FL, 32824
Jubinville Roger GSR. Agent 5859 Leon Tyson Rd., Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 5859 Leon Tyson Rd., Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Jubinville, Roger G, SR. -
PENDING REINSTATEMENT 2014-06-17 - -
CHANGE OF MAILING ADDRESS 2014-06-16 1631 WOOD VIOLET DRIVE, ORLANDO, FL 32824 -
REINSTATEMENT 2014-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-07 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2005-08-18
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State