Search icon

LEYNA'S TRUCKING & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: LEYNA'S TRUCKING & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEYNA'S TRUCKING & REPAIR, 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000009544
FEI/EIN Number 202253318

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

Address: 6814 WAYSIDE CT, TAMPA, FL, 33634
Mail Address: 6814 WAYSIDE CT, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJEDA FRANCISCO President 13260 SW 97 TERR, MIAMI, FL, 33186
OJEDA FRANCISCO Director 13260 SW 97 TERR, MIAMI, FL, 33186
OJEDA FRANCISCO Agent 13260 SW 97 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 13260 SW 97 TERR, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-05-27 6814 WAYSIDE CT, TAMPA, FL 33634 -
AMENDMENT 2005-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-27 6814 WAYSIDE CT, TAMPA, FL 33634 -
AMENDMENT 2005-02-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000736816 ACTIVE 1000000178443 HILLSBOROU 2010-06-25 2030-07-07 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2008-03-26
REINSTATEMENT 2006-10-10
Amendment 2005-05-27
Amendment 2005-02-21
Articles of Correction 2005-02-11
Domestic Profit 2005-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State