Entity Name: | TRUCK REPAIR PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUCK REPAIR PLUS, 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: | 09 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jul 2012 (13 years ago) |
Document Number: | P12000060889 |
FEI/EIN Number |
46-0607212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6405 N 50TH ST, Suite A, Tampa, FL, 33610, US |
Mail Address: | 6405 N 50TH ST, Suite A, Tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITIELLO TEMECIA M | Treasurer | 6405 N. 50th St, Tampa, FL, 33610 |
VITIELLO JAMES M | Gene | 6405 N. 50th St, Tampa, FL, 33610 |
N/A | Agent | 6405 N. 50th St, Tampa, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 3404 US HWY 92, Ste A, PLANT CITY, FL 33566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 3404 US HWY 92, Suite A, PLANT CITY, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 3404 US HWY 92, Suite A, PLANT CITY, FL 33566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 6405 N. 50th St, Ste A, Tampa, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | N/A | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 6405 N 50TH ST, Suite A, Tampa, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 6405 N 50TH ST, Suite A, Tampa, FL 33610 | - |
AMENDMENT | 2012-07-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000652895 | TERMINATED | 1000000908758 | HILLSBOROU | 2021-11-30 | 2041-12-22 | $ 56.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J14000706241 | TERMINATED | 1000000632757 | HILLSBOROU | 2014-05-23 | 2024-05-29 | $ 432.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5157557410 | 2020-05-11 | 0455 | PPP | 6405 N 50TH ST STE A, TAMPA, FL, 33610-4057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State