Search icon

TRUCKERS ACCOUNTING & PERMITTING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: TRUCKERS ACCOUNTING & PERMITTING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCKERS ACCOUNTING & PERMITTING SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2015 (10 years ago)
Document Number: K00294
FEI/EIN Number 650011072

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

Mail Address: PO BOX 310582, TAMPA, FL, 33680
Address: 6604 HARNEY RD, STE D, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JULIO O Vice President 6224 GOLDEN DEWDROP TRL, WINDERMERE, FL, 34786
ROJAS CAMILA President 6224 GOLDEN DEWDROP TRL, WINDERMERE, FL, 34786
ROJAS JULIO Agent 6604 HARNEY RD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 ROJAS, JULIO -
AMENDMENT 2015-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 6604 HARNEY RD, STE D, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2003-01-07 6604 HARNEY RD, STE D, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-13 6604 HARNEY RD, STE D, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-06
Off/Dir Resignation 2016-03-09
ANNUAL REPORT 2016-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State