Search icon

SANCHEZ TRUCK & TIRE SERVICE INC - Florida Company Profile

Company Details

Entity Name: SANCHEZ TRUCK & TIRE SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANCHEZ TRUCK & TIRE SERVICE 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: 08 Jan 2009 (16 years ago)
Document Number: P09000002620
FEI/EIN Number 264026567

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

Address: 12677 TAMIAMI TRAIL, Punta Gorda, FL, 33955, US
Mail Address: 12677 TAMIAMI TRAIL, Punta Gorda, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE R President 12677 TAMIAMI TRAIL, Punta Gorda, FL, 33955
Sanyet Felicita Chief Financial Officer 12677 TAMIAMI TRAIL, Punta Gorda, FL, 33955
SANCHEZ JOSE R Agent 12677 TAMIAMI TRAIL, Punta Gorda, FL, 33955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 12677 TAMIAMI TRAIL, Punta Gorda, FL 33955 -
CHANGE OF MAILING ADDRESS 2023-03-05 12677 TAMIAMI TRAIL, Punta Gorda, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 12677 TAMIAMI TRAIL, Punta Gorda, FL 33955 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-27
AMENDED ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State