Search icon

FERNANDO'S TRUCKS REPAIR CORP. - Florida Company Profile

Company Details

Entity Name: FERNANDO'S TRUCKS REPAIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDO'S TRUCKS 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: 17 Jun 2002 (23 years ago)
Date of dissolution: 20 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: P02000066391
FEI/EIN Number 030465188

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

Address: 9833 N W 115 WAY, MEDLEY, FL, 33178
Mail Address: 9833 N W 115 WAY, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLACENCIA FERNANDO S President 8842 NW 151 ST, MIAMI LAKES, FL, 33018
PLACENCIA FERNANDO S Agent 8842 NW 151 ST, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-20 - -
CHANGE OF MAILING ADDRESS 2009-04-29 9833 N W 115 WAY, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-12 8842 NW 151 ST, MIAMI LAKES, FL 33018 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-16 9833 N W 115 WAY, MEDLEY, FL 33178 -
CANCEL ADM DISS/REV 2005-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000773811 ACTIVE 006138401 25368 001644 2009-03-03 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000773951 ACTIVE 007016754 25637 000050 2009-03-03 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000774181 ACTIVE 007051943 25877 002170 2009-03-03 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000200619 TERMINATED 1000000080619 26407 0389 2008-06-02 2028-06-18 $ 6,266.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000246101 TERMINATED 1000000043544 25447 1028 2007-03-14 2027-08-08 $ 7,093.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-09-20
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-12
REINSTATEMENT 2007-10-17
ANNUAL REPORT 2006-02-24
REINSTATEMENT 2005-06-16
ANNUAL REPORT 2003-01-06
Domestic Profit 2002-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State