Search icon

TRUCKS, TRAILERS & BOAT REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: TRUCKS, TRAILERS & BOAT REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCKS, TRAILERS & BOAT REPAIRS, 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: 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 01 Oct 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Oct 2023 (2 years ago)
Document Number: P08000101769
FEI/EIN Number 383795453

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

Address: 19009 nw 45th aver, Miami Gardens, FL, 33055, US
Mail Address: 19009 nw 45th aver, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Adrian C President 19009 nw 45th aver, Miami Gardens, FL, 33055
green adrian c Agent 19009 nw 45th aver, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-06 19009 nw 45th aver, Miami Gardens, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-06 19009 nw 45th aver, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2019-11-06 19009 nw 45th aver, Miami Gardens, FL 33055 -
REGISTERED AGENT NAME CHANGED 2019-11-06 green, adrian claude -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000221139 ACTIVE 1000000708299 LEE 2016-03-21 2036-03-30 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001034381 ACTIVE 1000000397701 LEE 2012-11-21 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2020-01-09
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State