Search icon

TWIN TRUCKING & EQUIPMENT CORP - Florida Company Profile

Company Details

Entity Name: TWIN TRUCKING & EQUIPMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN TRUCKING & EQUIPMENT 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: 20 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000104640
FEI/EIN Number 261103230

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

Mail Address: 8294 NW 64 ST, MIAMI, FL, 33166
Address: 8292 NW 64 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACEDA SANDRA V President 8294 NW 64 ST, MIAMI, FL, 33166
CACEDA SANDRA V Director 8294 NW 64 ST, MIAMI, FL, 33166
CACEDA SANDRA V Agent 8294 NW 64 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 8292 NW 64 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-01-07 8292 NW 64 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2010-01-07 CACEDA, SANDRA V -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 8294 NW 64 ST, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-05
Off/Dir Resignation 2010-01-11
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-19
REINSTATEMENT 2008-10-15
Domestic Profit 2007-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State