Entity Name: | D M TRUCK CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D M TRUCK 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2024 (10 months ago) |
Document Number: | P05000096861 |
FEI/EIN Number |
203112465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 okada ct, Orlando, FL, 32818, US |
Mail Address: | 2210 okada ct, Orlando, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ DAVID | President | 2210 okada ct, Orlando, FL, 32818 |
VELEZ DAVID | Agent | 2210 okada ct, Orlando, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-11 | 2210 okada ct, Orlando, FL 32818 | - |
REINSTATEMENT | 2024-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-11 | 2210 okada ct, Orlando, FL 32818 | - |
CHANGE OF MAILING ADDRESS | 2024-06-11 | 2210 okada ct, Orlando, FL 32818 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-11 | VELEZ, DAVID | - |
REINSTATEMENT | 2021-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000764267 | TERMINATED | 1000000491012 | POLK | 2013-04-11 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12001010613 | TERMINATED | 1000000417661 | POLK | 2012-11-26 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-11 |
ANNUAL REPORT | 2022-07-15 |
REINSTATEMENT | 2021-05-11 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-22 |
REINSTATEMENT | 2007-10-15 |
ANNUAL REPORT | 2006-08-22 |
Domestic Profit | 2005-07-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State