Entity Name: | TRUCKS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUCKS USA, 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: | 13 Oct 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000112846 |
FEI/EIN Number |
753133309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 830, MIDDLEBURG, FL, 32050 |
Address: | 2355 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPLA GARY A | President | 111 SIMMONS TRAIL, GREEN COVE SPRING, FL, 32043 |
CAMPLA GARY A | Agent | 111 SIMMONS TRAIL, GREEN COVE SPRINGS, FL, 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000155320 | CAR EXPRESS USA | EXPIRED | 2009-09-14 | 2014-12-31 | - | PO BOX 830, MIDDLEBURG, FL, 32050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-05 | CAMPLA, GARY A | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-30 | 111 SIMMONS TRAIL, GREEN COVE SPRINGS, FL 32043 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-07-21 | 2355 BLANDING BOULEVARD, MIDDLEBURG, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-15 | 2355 BLANDING BOULEVARD, MIDDLEBURG, FL 32068 | - |
CANCEL ADM DISS/REV | 2006-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2010-04-30 |
REINSTATEMENT | 2009-09-30 |
ANNUAL REPORT | 2008-07-21 |
ANNUAL REPORT | 2007-04-30 |
REINSTATEMENT | 2006-10-15 |
ANNUAL REPORT | 2005-03-01 |
ANNUAL REPORT | 2004-08-23 |
Domestic Profit | 2003-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State