Search icon

GENERAL TRUCK PARTS & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL TRUCK PARTS & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL TRUCK PARTS & SUPPLIES, 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: 04 Aug 1988 (37 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K30214
FEI/EIN Number 650065632

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

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

Key Officers & Management

Name Role Address
VINAS ROLANDO President 11520 SW 34TH LANE, MIAMI, FL, 33165
VINAS ROLANDO Vice President 11520 SW 34TH LANE, MIAMI, FL, 33165
VINAS ROLANDO Secretary 11520 SW 34TH LANE, MIAMI, FL, 33165
VINAS ROLANDO Treasurer 11520 SW 34TH LANE, MIAMI, FL, 33165
VINAS ROLANDO Director 11520 SW 34TH LANE, MIAMI, FL, 33165
VINAS ROLANDO Agent 11520 SW 34 LANE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-10-03 VINAS, ROLANDO -
AMENDMENT 2012-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-03 11520 SW 34 LANE, MIAMI, FL 33165 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-09-12 7388 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-09-12 7388 NW 72 AVE, MIAMI, FL 33166 -
REINSTATEMENT 1995-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
Amendment 2012-10-03
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State