Search icon

MOBILE TRAILER REPAIR, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MOBILE TRAILER REPAIR, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE TRAILER REPAIR, INCORPORATED 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 Sep 2005 (20 years ago)
Date of dissolution: 19 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: P05000130921
FEI/EIN Number 010847115

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

Address: 9205 COBB ROAD, RIVERVIEW, FL, 33578, US
Mail Address: 9205 COBB ROAD, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHAN DARRYL D President 9205 COBB ROAD, RIVERVIEW, FL, 33578
VAUGHAN SHIRLEY L Vice President 9205 COBB ROAD, RIVERVIEW, FL, 33578
MALINCHAK LYNETTE S Agent 19204 CINNAMON RIDGE WAY, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 19204 CINNAMON RIDGE WAY, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 9205 COBB ROAD, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2008-02-25 9205 COBB ROAD, RIVERVIEW, FL 33578 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-28
ANNUAL REPORT 2006-04-19
Domestic Profit 2005-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State