Search icon

POTTER'S MOBILE TRUCK REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: POTTER'S MOBILE TRUCK REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POTTER'S MOBILE TRUCK REPAIR, 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: 19 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: P07000047798
FEI/EIN Number 651302412

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

Address: 7639 ST. ANDREWS ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 7639 ST. ANDREWS ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER ROGER S President 7639 ST. ANDREWS ROAD, LAKE WORTH, FL, 33467
POTTER TAMMY J Vice President 7639 ST. ANDREWS ROAD, LAKE WORTH, FL, 33467
POTTER ROGER S Agent 7639 ST. ANDREWS ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-08 POTTER, ROGER SPRESIDE -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-06-27
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2018-07-08
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-11

Date of last update: 03 May 2025

Sources: Florida Department of State