Entity Name: | TOP TRUCKING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOP TRUCKING 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: | 01 Sep 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000125800 |
FEI/EIN Number |
201567417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5951 NW 173RD DR,, HIALEAH, FL, 33015, US |
Mail Address: | PO BOX 170426, HIALEAH, FL, 33017, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ LUIS F | President | 140 NW 49 Street, Fort Lauderdale, FL, 33309 |
GUTIERREZ LUIS F | Treasurer | 140 NW 49 Street, Fort Lauderdale, FL, 33309 |
GUTIERREZ LUIS F | Agent | 140 NW 49 Street, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 5951 NW 173RD DR,, SUITE 5, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 5951 NW 173RD DR,, SUITE 5, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 140 NW 49 Street, Fort Lauderdale, FL 33309 | - |
AMENDMENT | 2005-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-06-22 | GUTIERREZ, LUIS F | - |
NAME CHANGE AMENDMENT | 2004-12-30 | TOP TRUCKING CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000658466 | LAPSED | 2019 009587 SP 05 | MIAMI DADE CO | 2019-07-15 | 2024-10-07 | $4564.03 | ALLSTATE FIRE AND CASUALTY INSURANCE, 150 WEST FLAGLER ST. SUITE 1850, MIAMI, FLORIDA 33130 |
J11000427687 | TERMINATED | 1000000220535 | DADE | 2011-06-17 | 2031-07-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-09-02 |
AMENDED ANNUAL REPORT | 2015-06-02 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-26 |
AMENDED ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State