Search icon

FS TRUCK PARTS, CORP. - Florida Company Profile

Company Details

Entity Name: FS TRUCK PARTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FS TRUCK PARTS, CORP. 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: 31 May 2007 (18 years ago)
Date of dissolution: 20 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: P07000064837
FEI/EIN Number 260283807

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

Address: 250 NW 35 AVE, MIAMI, FL, 33125
Mail Address: 250 NW 35 AVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES CARLOS A Director 250 NW 35 AVE, MIAMI, FL, 33125
FUENTES CARLOS A President 250 NW 35 AVE, MIAMI, FL, 33125
FUENTES LUZ M Vice President 250 NW 35 AVE, MIAMI, FL, 33125
FUENTES CARLOS A Agent 250 NW 35 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-20 - -
REGISTERED AGENT NAME CHANGED 2012-04-13 FUENTES, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 250 NW 35 AVE, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 250 NW 35 AVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2011-04-15 250 NW 35 AVE, MIAMI, FL 33125 -
AMENDMENT 2010-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000176501 TERMINATED 1000000818074 DADE 2019-03-04 2039-03-06 $ 73,336.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-15
Amendment 2010-06-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State