Search icon

SPECIALTY TRUCK REPAIR CORP. - Florida Company Profile

Company Details

Entity Name: SPECIALTY TRUCK REPAIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY TRUCK REPAIR CORP. 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: 12 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000006593
FEI/EIN Number 650975445

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

Address: 301 LAFAYETTE DR, MIAMI SPRINGS, FL, 33166
Mail Address: 611 NW 20TH TERRACE, CAPE CORAL, FL, 33993
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ REYNALDO President 611 NW 20TH TERRACE, CAPE CORAL, FL, 33993
ALVAREZ JUANA M Vice President 611 NW 20TH TERRACE, CAPE CORAL, FL, 33993
ALVAREZ JUANA Agent 611 NW 20TH TERRACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 611 NW 20TH TERRACE, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2007-04-30 301 LAFAYETTE DR, MIAMI SPRINGS, FL 33166 -
CANCEL ADM DISS/REV 2005-08-15 - -
REGISTERED AGENT NAME CHANGED 2005-08-15 ALVAREZ, JUANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-02-25 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-08-15
ANNUAL REPORT 2001-01-16
Amendment 2000-02-25
Domestic Profit 2000-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State