Entity Name: | TRUCKING C & C SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUCKING C & C SERVICES, 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: |
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: | 17 Nov 2005 (19 years ago) |
Date of dissolution: | 26 Mar 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 26 Mar 2020 (5 years ago) |
Document Number: | P05000153431 |
FEI/EIN Number |
223918436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9930 SW 155 AVE, MIAMI, FL, 33196 |
Mail Address: | 9930 SW 155 AVE, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLARROEL CESAR | President | 9930 SW 155 AVE, MIAMI, FL, 33196 |
VILLARROEL CESAR | Treasurer | 9930 SW 155 AVE, MIAMI, FL, 33196 |
VILLARROEL CESAR | Director | 9930 SW 155 AVE, MIAMI, FL, 33196 |
VILLARROEL CESAR | Agent | 9930 SW 155 AVE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 9930 SW 155 AVE, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 9930 SW 155 AVE, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 9930 SW 155 AVE, MIAMI, FL 33196 | - |
AMENDMENT AND NAME CHANGE | 2006-10-09 | TRUCKING C & C SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2006-10-03 | VILLARROEL, CESAR | - |
CANCEL ADM DISS/REV | 2006-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000409840 | TERMINATED | 1000000269521 | MIAMI-DADE | 2012-04-19 | 2032-05-16 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
Amendment and Name Change | 2006-10-09 |
REINSTATEMENT | 2006-10-03 |
Domestic Profit | 2005-11-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State