Search icon

TRUTH AND LENDING, INC. - Florida Company Profile

Company Details

Entity Name: TRUTH AND LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUTH AND LENDING, 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: 03 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000115533
FEI/EIN Number 010569752

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

Address: 4788 ORCHARD LANE, DELRAY BEACH, FL, 33445
Mail Address: PO BOX 8959, ATLANTA, GA, 31106
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA-ROCHA LAURA President PO BOX 8959, ATLANTA, GA, 31106
SOSA-ROCHA LAURA Agent 4788 ORCHARD LANE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-08-20 4788 ORCHARD LANE, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2006-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 4788 ORCHARD LANE, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 4788 ORCHARD LANE, DELRAY BEACH, FL 33445 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-08-20
REINSTATEMENT 2006-02-06
ANNUAL REPORT 2004-03-17
Reg. Agent Change 2003-08-07
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-05-13
Domestic Profit 2001-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State