Entity Name: | ALL AMERICAN TRUCKS PARTS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN TRUCKS PARTS, INCORPORATED 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: | 07 Mar 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2012 (12 years ago) |
Document Number: | P12000023185 |
FEI/EIN Number |
90-0839557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2439 Strandhill st, ORLANDO, FL, 32824, US |
Mail Address: | 2439 Strandhill st, Orlando, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA JORGE I | President | 2439 Strandhill st, Orlando, FL, 32824 |
Diaz de Medina Francia | Vice President | 2439 Strandhill st, ORLANDO, FL, 32824 |
Medina Michelle | Treasurer | 2439 Strandhill st, ORLANDO, FL, 32824 |
MEDINA Jorge I | Agent | 2439 Strandhill st, Orlando, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 2439 Strandhill st, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 2439 Strandhill st, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 2439 Strandhill st, Orlando, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | MEDINA, Jorge I | - |
AMENDMENT | 2012-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State