Search icon

TRAIL EAST AUTO TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: TRAIL EAST AUTO TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAIL EAST AUTO TRANSPORT, 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: 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: 08 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: P05000110134
FEI/EIN Number 20-3277808

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

Address: 391 WEST 31 STREET, HIALEAH, FL, 33012
Mail Address: 391 WEST 31 STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MICHEL President 3850 Dixie Union Road, Waycross, GA, 31503
Garcia Aida Secretary 391 WEST 31 STREET, HIALEAH, FL, 33012
GARCIA MICHEL Agent 391 WEST 31 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-16 391 WEST 31 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 391 WEST 31 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-02-16 GARCIA, MICHEL -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-04-10
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State