Search icon

CRISOLA TRUCKING, INC. - Florida Company Profile

Company Details

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

CRISOLA 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: 09 Jun 1992 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: V42852
FEI/EIN Number 650344612

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

Address: 6950 SHINN RD., PORT SAINT LUCIE, FL, 34987, US
Mail Address: 6950 SHINN RD., PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARNS SHELDON President 6950 SHINN ROAD, PORT ST. LUCIE, FL, 34987
KARNS PENNY Vice President 6950 SHINN ROAD, PORT ST. LUCIE, FL, 34987
FEE, FRANK H. III Agent 401-A S INDIAN RIVER DR, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-05-02 6950 SHINN RD., PORT SAINT LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 6950 SHINN RD., PORT SAINT LUCIE, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State