Search icon

C.L.R. EQUIPMENT & TRUCK SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: C.L.R. EQUIPMENT & TRUCK SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.L.R. EQUIPMENT & TRUCK SERVICES 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: 23 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000044277
FEI/EIN Number 202572610

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

Address: 1503 W 42 PL, HIALEAH, FL, 33012
Mail Address: 1503 W 42 PL, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS L President 1503 W 42 PL, HIALEAH, FL, 33012
RODRIGUEZ CARLOS L Agent 1503 W 42 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 1503 W 42 PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2006-03-31 1503 W 42 PL, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 1503 W 42 PL, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000510753 LAPSED 10-27656 CA 24 11TH JUD CIR MIAMI-DADE CTY FL 2012-05-31 2017-07-09 $41,719.96 JPMORGAN CHASE BANK, N.A., 1111 POLARIS PARKWAY, COLUMBUS, OH 43240

Documents

Name Date
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-31
Domestic Profit 2005-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State