Search icon

TAINO'S TRUCKING SERVICE INC - Florida Company Profile

Company Details

Entity Name: TAINO'S TRUCKING SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAINO'S TRUCKING 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: 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000008087
FEI/EIN Number 274657705

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

Address: 1674 4th Street, Orlando, FL, 32824, US
Mail Address: 1674 4th Street, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
3100 INCOME TAX PREPARATION INC Agent -
ROQUES PEDRO V President 1674 4th Street, Orlando, FL, 32824
Gutierrez Viviana M Exec 1674 4th Street, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-08-28 1674 4th Street, Orlando, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1674 4th Street, Orlando, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State