Entity Name: | TRUCKPUB.COM INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUCKPUB.COM 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: | 21 Mar 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Nov 2013 (11 years ago) |
Document Number: | P13000026456 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 Ocean Bay Drive, KEY LARGO, FL, 33037, US |
Mail Address: | P.O. BOX 1819, TAVERNIER, FL, 33070 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ALFREDO | President | P.O. BOX 1819, TAVERNIER, FL, 33070 |
HERNANDEZ ALFREDO | Agent | 165 Ocean Bay Drive, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 165 Ocean Bay Drive, KEY LARGO, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 165 Ocean Bay Drive, KEY LARGO, FL 33037 | - |
AMENDMENT | 2013-11-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-11-25 | 165 Ocean Bay Drive, KEY LARGO, FL 33037 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State