Search icon

D M TRUCK CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
VELEZ DAVID President 2210 okada ct, Orlando, FL, 32818
VELEZ DAVID Agent 2210 okada ct, Orlando, FL, 32818

Events

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 - -

Debts

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

Documents

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