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 |
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 |
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 | - | - |
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