Search icon

TRUCKING C & C SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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