Search icon

SRB TRUCKING, INC. - Florida Company Profile

Company Details

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

SRB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P99000104048
FEI/EIN Number 650965940

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

Address: 7887 NW 118th Court, Ocala, FL, 34482, US
Mail Address: 7887 NW 118th Court, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brillinger Susan J President 7887 NW 118th Court, Ocala, FL, 34482
Brillinger Susan J Vice President 7887 NW 118th Court, Ocala, FL, 34482
Brillinger Susan J Secretary 7887 NW 118th Court, Ocala, FL, 34482
Brillinger Susan J Treasurer 7887 NW 118th Court, Ocala, FL, 34482
BARANOSKI PATRICIA Agent 36 Leidel DR, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 36 Leidel DR, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 7887 NW 118th Court, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2022-03-01 7887 NW 118th Court, Ocala, FL 34482 -
REGISTERED AGENT NAME CHANGED 2022-03-01 BARANOSKI, PATRICIA -
REINSTATEMENT 2022-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-03-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State