Search icon

BERSERKER TRUCKING INC. - Florida Company Profile

Company Details

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

BERSERKER 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: 10 Nov 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000099127
FEI/EIN Number 593607385

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

Address: 117 WEST CASTLE ST., ORLANDO, FL, 32809
Mail Address: 117 WEST CASTLE ST., ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY DOUGLAS Director 117 WEST CASTLE ST., ORLANDO, FL, 32809
MOBLEY DOUGLAS Treasurer 117 WEST CASTLE ST., ORLANDO, FL, 32809
MOBLEY DOUGLAS Secretary 117 WEST CASTLE ST., ORLANDO, FL, 32809
MOBLEY DANIEL Director 117 WEST CASTLE ST., ORLANDO, FL, 32809
MOBLEY DANIEL Vice President 117 WEST CASTLE ST., ORLANDO, FL, 32809
MOBLEY DAVID Director 117 WEST CASTLE ST., ORLANDO, FL, 32809
MOBLEY DAVID President 117 WEST CASTLE ST., ORLANDO, FL, 32809
DIETZ WILLIAM J Agent DIETZ & SANDERS, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-03-06
Domestic Profit 1999-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State