Search icon

C.A. TRUCKS & HEAVY EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: C.A. TRUCKS & HEAVY EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A. TRUCKS & HEAVY EQUIPMENT, 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 May 2004 (21 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: P04000072471
FEI/EIN Number 342001579

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

Address: 6175 WEST 20 AVENUE, SUITE 106, HIALEAH, FL, 33012, US
Mail Address: 6175 WEST 20 AVENUE, SUITE 106, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO SAMUEL Vice President 7415 NORTROPH ROAD, ALEXANDRIA, VA, 23306
TAMAYO LUIS President 6175 W 20 AVE #106, HIALEAH, FL, 33012
TAMAYO LUIS Agent 6175 WEST 20 AVENUE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086117 PERFORMANCE TRUCK & EQUIPMENT, INC. EXPIRED 2011-08-31 2016-12-31 - 3251 W. OKEECHOBEE ROAD, #106, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-25 6175 WEST 20 AVENUE, SUITE 106, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2005-08-25 6175 WEST 20 AVENUE, SUITE 106, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-25 6175 WEST 20 AVENUE, SUITE 106, HIALEAH, FL 33012 -
AMENDMENT 2004-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000375597 TERMINATED 1000000219248 DADE 2011-06-10 2031-06-15 $ 1,140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
Amendment 2011-06-28
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State