Search icon

ALL TRUCK CORP. - Florida Company Profile

Company Details

Entity Name: ALL TRUCK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TRUCK 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: 06 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000130158
FEI/EIN Number 261585850

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

Address: 1603 woodchuck ct, winter springs, FL, 32708, US
Mail Address: 1603 woodchuck ct, winter springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX CARE,INC. Agent -
GONZALEZ ALEJANDRO R President 1603 WOODCHUCK CT, WINTER SPRINGS, FL, 32708
GONZALEZ MARCEL G Vice President 1603 WOODCHUCK CT, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051532 OVIEDO POOLS EXPIRED 2018-04-24 2023-12-31 - 2986 LOWERY DRIVE, OVIEDO, FL, 32765
G17000104412 INTEGRAL POWER EXPIRED 2017-09-19 2022-12-31 - 2986 LOWERY DRIVE, OVIEDO, FL, 32765
G17000049032 PRAYFORVENEZUELNASCHILDRENS EXPIRED 2017-05-04 2022-12-31 - 2982 LOWERY DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 2170 W STATE RD 434, SUITE 350, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2022-01-12 TAX CARE INC -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 1603 woodchuck ct, winter springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-01-12 1603 woodchuck ct, winter springs, FL 32708 -
AMENDMENT 2017-10-30 - -
AMENDMENT 2015-05-18 - -
AMENDMENT 2015-04-03 - -
AMENDMENT 2012-10-19 - -
NAME CHANGE AMENDMENT 2010-08-06 ALL TRUCK CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000058762 TERMINATED 1000000875281 SEMINOLE 2021-02-02 2041-02-10 $ 1,652.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000058796 TERMINATED 1000000875284 SEMINOLE 2021-02-02 2031-02-10 $ 1,013.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000620458 ACTIVE 1000000839621 SEMINOLE 2019-09-09 2039-09-18 $ 1,118.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
Amendment 2017-10-30
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
Amendment 2015-05-18
Amendment 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5226008606 2021-03-20 0491 PPP 2986 Lowery Dr, Oviedo, FL, 32765-9070
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2813.04
Loan Approval Amount (current) 2813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-9070
Project Congressional District FL-07
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2827.49
Forgiveness Paid Date 2021-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State