Search icon

POWER TRUCKS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: POWER TRUCKS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER TRUCKS OF SOUTH FLORIDA, 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: 12 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000025380
FEI/EIN Number 020607701

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

Address: 16601 NW 8TH AVE., MIAMI, FL, 33169
Mail Address: P.O. BOX 491468, KEY BISCAYNE, FL, 33149
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOPETTA GEORGE M President 16601 N.W. 8TH AVENUE, MIAMI, FL, 33169
SCOPETTA GEORGE M Secretary 16601 NW 8TH AVE., MIAMI, FL, 33169
SCOPETTA GEORGE M Treasurer 16601 NW 8TH AVE., MIAMI, FL, 33169
GEORGE SCOPETTA M Agent 16601 NW 8 AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-09 16601 NW 8 AVE, SUITE 1600, MIAMI, FL 33169 -
CANCEL ADM DISS/REV 2008-12-09 - -
REGISTERED AGENT NAME CHANGED 2008-12-09 GEORGE, SCOPETTA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-23 16601 NW 8TH AVE., MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 16601 NW 8TH AVE., MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002233665 LAPSED 08-56345 CA 01 CIR. CT. 11TH JUD. MIAMI-DADE 2009-12-02 2014-12-21 $153,004.43 BB&T LEASING CORPORATION, 5130 PARKWAY PLAZA BLVD., CHARLOTTE, NC 28217
J10000144227 ACTIVE 1000000122254 DADE 2009-05-26 2030-02-16 $ 1,538.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-12-09
Reg. Agent Resignation 2008-09-08
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-06-25
Domestic Profit 2001-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State