Search icon

BFN TRUCK SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BFN TRUCK SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFN TRUCK SHOP, 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: 29 Aug 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: P11000076587
FEI/EIN Number 900772990

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

Address: 4301 S. FLAMINGO ROAD, DAVIE, FL, 33330, US
Mail Address: 4301 S. FLAMINGO ROAD, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BFN TRUCK SHOP, INC. Agent -
WEIR JENNIFER Vice President 4301 S. FLAMINGO ROAD, DAVIE, FL, 33330
WEIR ROBBIE President 4301 S. FLAMINGO ROAD, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-05 BFN Truck Shop, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 4301 S. FLAMINGO ROAD, #106-125, DAVIE, FL 33330 -
AMENDMENT AND NAME CHANGE 2015-03-02 BFN TRUCK SHOP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 4301 S. FLAMINGO ROAD, #106-125, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-03-02 4301 S. FLAMINGO ROAD, #106-125, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State