Search icon

WESTSIDE TRUCKING, INC. - Florida Company Profile

Company Details

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

WESTSIDE 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 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000107712
FEI/EIN Number 650969006

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

Address: 4507 SAN DIEGO AVENUE, FORT PIERCE, FL, 34946
Mail Address: 4507 SAN DIEGO AVENUE, FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLLETT ERIC President 4507 SAN DIEGO AVENUE, FORT PIERCE, FL, 34946
GOLLETT ERIC Director 4507 SAN DIEGO AVENUE, FORT PIERCE, FL, 34946
KING ORENE Secretary 4507 SAN DIEGO AVENUE, FORT PIERCE, FL, 34946
KING ORENE Treasurer 4507 SAN DIEGO AVENUE, FORT PIERCE, FL, 34946
KING ORENE Director 4507 SAN DIEGO AVENUE, FORT PIERCE, FL, 34946
GOLLETT ERIC Agent 4507 SAN DIEGO AVENUE, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-15
REINSTATEMENT 2010-06-01
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State