Search icon

TRUCK WISE, INC. - Florida Company Profile

Company Details

Entity Name: TRUCK WISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK WISE, 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: 18 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000143504
FEI/EIN Number NOT APPLICABLE

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

Address: 8485 NW 7TH AVENUE, MIAMI, FL, 33150
Mail Address: P O BOX 560336, MIAMI, FL, 33256
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOM JUAN C President 8485 NW 7TH AVENUE, MIAMI, FL, 33150
SALOM JUAN C Agent 8485 NW 7TH AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-25 SALOM, JUAN C -
CHANGE OF PRINCIPAL ADDRESS 2005-09-12 8485 NW 7TH AVENUE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2005-09-12 8485 NW 7TH AVENUE, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-12 8485 NW 7TH AVENUE, MIAMI, FL 33150 -

Documents

Name Date
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State