Entity Name: | ISIS TRUCK, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISIS TRUCK, 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: | 10 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2022 (3 years ago) |
Document Number: | P12000076958 |
FEI/EIN Number |
46-0950447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 FIR DRIVE, OCALA, FL, 34472, US |
Mail Address: | PO Box 771804, OCALA, FL, 34473, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ COTTO JOSE A | President | 16 FIR DRIVE, OCALA, FL, 34472 |
Lopez Cotto Jose A | Agent | 16 FIR DRIVE, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 16 FIR DRIVE, OCALA, FL 34472 | - |
REINSTATEMENT | 2022-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Lopez Cotto, Jose A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 16 FIR DRIVE, OCALA, FL 34472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-17 | 16 FIR DRIVE, OCALA, FL 34472 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2020-10-09 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-06-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State