Search icon

RODY TRUCK CENTER CORP. - Florida Company Profile

Company Details

Entity Name: RODY TRUCK CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODY TRUCK CENTER CORP. 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: 01 Oct 1975 (50 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 486831
FEI/EIN Number 591624595

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

Address: 2479 NW 36 ST, MIAMI, FL, 33142
Mail Address: 2479 NW 36 ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, YRMA C. Director 2479 N W 36 STREET, MIAMI, FL, 33142
GOMEZ, YRMA C. Vice President 2479 N W 36 STREET, MIAMI, FL, 33142
GOMEZ, RODOVALDO President 2479 N W 36 STREET, MIAMI, FL, 33142
GOMEZ, RODOVALDO Director 2479 N W 36 STREET, MIAMI, FL, 33142
GOMEZ, YRMA C. Secretary 2479 N W 36 STREET, MIAMI, FL, 33142
GOMEZ, RODOVALDO Agent 2479 N W 36 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 2479 N W 36 STREET, MIAMI, FL 33142 -
AMENDMENT AND NAME CHANGE 1991-12-31 RODY TRUCK CENTER CORP. -
CHANGE OF PRINCIPAL ADDRESS 1990-08-20 2479 NW 36 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1990-08-20 2479 NW 36 ST, MIAMI, FL 33142 -
AMENDMENT 1986-12-31 - -
REINSTATEMENT 1984-08-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000521592 TERMINATED 1000000305395 MIAMI-DADE 2013-03-01 2033-03-06 $ 6,754.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000184718 LAPSED 11-1312 CC 05 (01) COUNTY, MIAMI-DADE COUNTY, FL 2011-03-11 2016-03-28 $18,067.79 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J09000941681 ACTIVE 100000011190 26770 4174 2009-03-02 2029-03-18 $ 12,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-22
Off/Dir Resignation 2009-10-06
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State