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 |
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 |
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 |
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 | - | - |
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 |
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