Search icon

TROCHEZ TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: TROCHEZ TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROCHEZ TRANSPORTATION 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: 31 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: P08000032996
FEI/EIN Number 262290759

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

Address: 3206 W BAKER ST, PLANT CITY, FL, 33563, US
Mail Address: 3206 W BAKER ST, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROCHEZ VILMA President 3206 W BAKER ST, PLANT CITY, FL, 33563
TROCHEZ VILMA Agent 3206 W BAKER ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-15 - -
REGISTERED AGENT NAME CHANGED 2021-12-15 TROCHEZ, VILMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3206 W BAKER ST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2017-04-27 3206 W BAKER ST, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3206 W BAKER ST, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-12-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State