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 |
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 |
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 | - | - |
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