Entity Name: | TEKNO TRUCK INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEKNO 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: |
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: | 01 Feb 2013 (12 years ago) |
Date of dissolution: | 19 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2016 (9 years ago) |
Document Number: | P13000011009 |
FEI/EIN Number |
46-1970914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 THORPE ROAD, ORLANDO, FL, 32824, US |
Mail Address: | 800 THORPE ROAD, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILHELM MARIO A | President | 11850 WATERSTONE LOOP DR, WINDERMERE, FL, 34786 |
WILHELM MARIO A | Agent | 11850 WATERSTONE LOOP DR, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-12 | 800 THORPE ROAD, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2015-04-12 | 800 THORPE ROAD, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 11850 WATERSTONE LOOP DR, WINDERMERE, FL 34786 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000730287 | LAPSED | 16-CA-3634-0 | ORANGE COUNTY, CIRCUIT COURT | 2016-10-20 | 2021-11-16 | $517,131.45 | BMO HARRIS BANK N.A., 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404 |
J16000472591 | LAPSED | 15-308-D4 | LEON | 2016-06-22 | 2021-08-11 | $2,086.85 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000120984 | LAPSED | 50048/2016 | SUPREME COURT OF NEW YORK | 2016-01-04 | 2021-02-18 | $206,185.98 | S.O.S. CAPITAL INC., C/O WALTER L. SANDERS, P.A., 3449 TECHNOLOGY DRIVE, SUITE 109, NORTH VENICE, FL 34275 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-05-19 |
ANNUAL REPORT | 2015-04-12 |
Off/Dir Resignation | 2014-11-14 |
ANNUAL REPORT | 2014-04-20 |
Domestic Profit | 2013-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State