Search icon

THE NEFF'S TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: THE NEFF'S TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEFF'S 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: 08 Jul 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S65815
FEI/EIN Number 593072847

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

Address: 6600 SE 96TH PLACE RD, BELLEVIEW, FL, 34420
Mail Address: 2522 SW 27TH AVE., OCALA, FL, 34474, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEFF, HELEN L. President 6600 SE 96TH PL RD., BELLEVIEW, FL, 34420
NEFF, HELEN L. Director 6600 SE 96TH PL RD., BELLEVIEW, FL, 34420
NEFF, HELEN L. Agent 2522 SW 27TH AVE., OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-07 6600 SE 96TH PLACE RD, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 1994-07-20 6600 SE 96TH PLACE RD, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 1992-08-18 2522 SW 27TH AVE., OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-04-16
Off/Dir Resignation 2001-11-26
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State