Entity Name: | TRUCK ELECTRONIC SOLUTIONS.INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUCK ELECTRONIC SOLUTIONS.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: | 25 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2012 (13 years ago) |
Document Number: | P08000030639 |
FEI/EIN Number |
262278847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16115 SW 105AVE, MIAMI, FL, 33157, US |
Mail Address: | 16115 SW 105AVE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JORGE I | President | 16115 SW 105AVE, MIAMI, FL, 33157 |
LOPEZ JORGE I | Agent | 16115 SW 105AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 16115 SW 105AVE, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 16115 SW 105AVE, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 16115 SW 105AVE, MIAMI, FL 33157 | - |
REINSTATEMENT | 2012-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State