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 |
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 |
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 | - | - |
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