Search icon

AMERICAN TRUCK PARTS INCORPORATED - Florida Company Profile

Company Details

Entity Name: AMERICAN TRUCK PARTS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRUCK PARTS INCORPORATED 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: 31 Oct 1980 (44 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F10053
FEI/EIN Number 592035867

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

Address: 7388 NW 72 AVE., MIAMI, FL, 33166, US
Mail Address: 7388 NW 72 AVE., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINAS, ROLANDO President 3712 S.W. 132ND PL., MIAMI, FL
Cardosa Alberto Vice President 7388 NW 72 AVE., MIAMI, FL, 33166
VINAS ROLANDO Agent 3712 SW 132ND PLACE, MIAMI, FL, 33175
VINAS, ROLANDO Director 3712 S.W. 132ND PL., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 VINAS, ROLANDO -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-30 3712 SW 132ND PLACE, MIAMI, FL 33175 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1995-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1986-03-03 7388 NW 72 AVE., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2015-10-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State