Search icon

AMERICAN POWER TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN POWER TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN POWER TRUCKING, 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: 31 Oct 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000105383
FEI/EIN Number 651149493

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

Address: 14826 SW 180 TERRACE, MIAMI, FL, 33187
Mail Address: 14826 SW 180 TERRACE, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ FIDEL President 14826 SW 180 TERRACE, MIAMI, FL, 33187
BAEZ FIDEL Agent 14826 SW 180 TERRACE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 14826 SW 180 TERRACE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2005-04-15 14826 SW 180 TERRACE, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 14826 SW 180 TERRACE, MIAMI, FL 33187 -
AMENDMENT 2004-12-06 - -
REGISTERED AGENT NAME CHANGED 2004-01-12 BAEZ, FIDEL -

Documents

Name Date
ANNUAL REPORT 2005-04-15
Amendment 2004-12-06
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-10-09
Domestic Profit 2001-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State