Entity Name: | 75 TRUCK SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
75 TRUCK 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: | 24 Jun 2002 (23 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | P02000069386 |
FEI/EIN Number |
010725154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419C E SR 44, WILDWOOD, FL, 34785, US |
Mail Address: | P O BOX 1030, WILDWOOD, FL, 34785 |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARKUS WILLIAM D | President | P O BOX 1042, WILDWOOD, FL, 34785 |
FARKUS DEBORAH L | Vice President | P O BOX 1042, WILDWOOD, FL, 34785 |
FARKUS KERRI D | Treasurer | 1749 NE 134TH RD, OXFORD, FL, 34484 |
FARKUS DEBBIE | Agent | 419C EAST SR44, WILDWOOD, FL, 34785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-01-30 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000094447. CONVERSION NUMBER 700000237057 |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-23 | 419C E SR 44, WILDWOOD, FL 34785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-23 | 419C EAST SR44, WILDWOOD, FL 34785 | - |
REINSTATEMENT | 2015-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | FARKUS, DEBBIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-23 |
REINSTATEMENT | 2015-09-29 |
ANNUAL REPORT | 2014-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7111457103 | 2020-04-14 | 0491 | PPP | 419 E STATE ROAD 44, WILDWOOD, FL, 34785 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State