Entity Name: | FLEET MAINTENANCE PROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEET MAINTENANCE PROS, 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: | 14 Oct 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | P10000084174 |
FEI/EIN Number |
273746360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2145 Opa Locka Blvd, Opa Locka, FL, 33054, US |
Mail Address: | 2145 Opa Locka Blvd, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aguiar Reinaldo | Vice President | 2145 Opa Locka Blvd, Opa Locka, FL, 33054 |
Aguiar Reinaldo | Secretary | 2145 Opa Locka Blvd, Opa Locka, FL, 33054 |
CALERO JERRY | President | 2145 Opa Locka Blvd, Opa Locka, FL, 33054 |
AGUIAR REINALDO | Agent | 2145 Opa Locka Blvd, Opa Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 2145 Opa Locka Blvd, Opa Locka, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 2145 Opa Locka Blvd, Opa Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 2145 Opa Locka Blvd, Opa Locka, FL 33054 | - |
AMENDMENT | 2019-11-12 | - | - |
AMENDMENT | 2015-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-08 |
Amendment | 2019-11-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-08-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State