Entity Name: | GUILLE TRUCK MECHANIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUILLE TRUCK MECHANIC, 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: | 19 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | P13000077754 |
FEI/EIN Number |
46-4054263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2301 SW 57th Terrace, West Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ GUILLERMO | President | 2210 SW 57th Ave, West Park, FL, 33023 |
RODRIGUEZ GUILLERMO | Director | 2210 SW 57th Ave, West Park, FL, 33023 |
RODRIGUEZ GUILLERMO | Agent | 2210 SW 57th Ave, West Park, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 2210 SW 57th Ave, West Park, FL 33023 | - |
REINSTATEMENT | 2022-01-31 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 2210 SW 57th Ave, West Park, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 2210 SW 57th Ave, West Park, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-30 | RODRIGUEZ, GUILLERMO | - |
AMENDMENT | 2017-05-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-01-31 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-05-04 |
Amendment | 2017-05-08 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State