Search icon

ALL AMERICAN TRUCKS & EQUIPMENT COMPANY OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN TRUCKS & EQUIPMENT COMPANY OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN TRUCKS & EQUIPMENT COMPANY OF TAMPA, 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: 14 Apr 1987 (38 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: J67211
FEI/EIN Number 592789017

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

Address: 12532 U S HWY 41, SPRING HILL, FL, 34610
Mail Address: 12726 172ND ST, MCALPIN, FL, 32062
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES VINCENT President 12726 172ND ST, MCALPIN, FL, 32062
ROSALES VINCENT Agent 12726 172ND ST, MCALPIN, FL, 32062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-09-30 ROSALES, VINCENT -
REGISTERED AGENT ADDRESS CHANGED 2005-09-30 12726 172ND ST, MCALPIN, FL 32062 -
CANCEL ADM DISS/REV 2005-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-30 12532 U S HWY 41, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2005-09-30 12532 U S HWY 41, SPRING HILL, FL 34610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001111320 ACTIVE 1000000432561 HILLSBOROU 2012-12-19 2032-12-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001111338 TERMINATED 1000000432562 HILLSBOROU 2012-12-19 2032-12-28 $ 78,957.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001046583 ACTIVE 1000000432615 SUWANNEE 2012-12-12 2032-12-19 $ 3,330.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J04000009159 TERMINATED 1000000003014 13479 01047 2004-01-16 2009-01-28 $ 6,270.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-30
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-15
REINSTATEMENT 2005-09-30
REINSTATEMENT 2003-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State