Search icon

CENTRAL TRUCK SALES, INC.

Company Details

Entity Name: CENTRAL TRUCK SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1966 (59 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 301017
FEI/EIN Number 59-1112412
Address: 2520 N W 36TH STREET, MIAMI, FL 33142
Mail Address: 2520 N W 36TH STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, GUILLERMO A. Agent 2520 NW 36TH ST, MIAMI, FL 33142

Secretary

Name Role Address
BETANCOURT, JOSE P Secretary 13716-1 SW 149TH CIR LN, COUNTRY WALK, MIAMI, FL 33186

President

Name Role Address
LOPEZ, GUILLERMO A. President 1179 NE 182ND ST., N MIAMI BEACH, FL 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 1990-11-27 CENTRAL TRUCK SALES, INC. No data
REGISTERED AGENT NAME CHANGED 1987-03-04 LOPEZ, GUILLERMO A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000046407 ACTIVE 1000000809828 DADE 2019-01-08 2039-01-16 $ 734,283.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State