Search icon

KING TRUCK REPAIR SHOP INC. - Florida Company Profile

Company Details

Entity Name: KING TRUCK REPAIR SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING TRUCK REPAIR SHOP 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: 05 Nov 2008 (16 years ago)
Document Number: P08000099321
FEI/EIN Number 263674258

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

Address: 12195 NW 99TH AVENUE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 50 MINORCA AVE APT 1005, CORAL GABLES, FL, 33134, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
rodriguez ernesto President 50 minorca ave, miami lakes, FL, 33134
rodriguez ernesto Director 50 minorca ave, miami lakes, FL, 33134
Rodriguez Ernesto Agent 12195 NW 99 AVE., HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 12195 NW 99TH AVENUE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-08-03 12195 NW 99TH AVENUE, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2016-01-27 Rodriguez, Ernesto -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 12195 NW 99TH AVENUE, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State