Search icon

TRUX SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TRUX SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUX SERVICE CENTER, 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: 19 Jan 2001 (24 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: P01000007338
FEI/EIN Number 593691275

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

Address: 115 WEST GRANT STREET, ORLANDO, FL, 32806
Mail Address: 115 WEST GRANT STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
W. THOMAS DYER, ESQ. Agent 414 N. FEDERAL AVE., ORLANDO, FL, 32803
MANEY DAVID A President 115 WEST GRANT STREET, ORLANDO, FL, 32806
MANEY DAVID A Secretary 115 WEST GRANT STREET, ORLANDO, FL, 32806
MANEY DAVID A Treasurer 115 WEST GRANT STREET, ORLANDO, FL, 32806
MANEY DON E Vice President 115 WEST GRANT STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2002-04-24 W. THOMAS DYER, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 414 N. FEDERAL AVE., ORLANDO, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000584212 ACTIVE 1000000309018 ORANGE 2012-08-27 2032-09-05 $ 7,282.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000037128 ACTIVE 1000000070437 9572 4818 2008-01-22 2028-02-06 $ 13,763.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000328545 ACTIVE 1000000061069 9445 5005 2007-09-24 2027-10-10 $ 10,663.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J16000731947 ACTIVE 1000000025486 ORANGE 2006-04-17 2036-11-16 $ 380.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J05900013672 LAPSED 04-SC-2606 ORNAGE COUNTY 2005-01-20 2010-08-08 $2764.68 AMERICAN HOME ASSURANCE COMAPNY, C/O JACOBSON, SOBO & MOSELLE, PO BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-04-24
Domestic Profit 2001-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State