Search icon

JOSE VELAZQUEZ TRUCK REPAIR INC - Florida Company Profile

Company Details

Entity Name: JOSE VELAZQUEZ TRUCK REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE VELAZQUEZ TRUCK REPAIR 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: 13 Feb 2009 (16 years ago)
Date of dissolution: 12 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: P09000014319
FEI/EIN Number 264280415

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

Address: 4312 W OHIO AVE, TAMPA, FL, 33614, US
Mail Address: 4312 W OHIO AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ JOSE President 4312 W OHIO AVE, TAMPA, FL, 33614
MONTOYA JAZMIN Vice President 4312 W OHIO AVE, TAMPA, FL, 33614
VELAZQUEZ JOSE Agent 4312 W OHIO AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 4312 W OHIO AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2012-04-23 4312 W OHIO AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 4312 W OHIO AVE, TAMPA, FL 33614 -
AMENDMENT 2011-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-12
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
Amendment 2011-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State