Entity Name: | AROPIN TRUCK CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AROPIN TRUCK CORP 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: | 26 Sep 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000079622 |
FEI/EIN Number |
46-3749763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19680 SW 304 Street, Homestead, FL, 33030, US |
Mail Address: | 19680 SW 304 Street, Homestead, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES JANY | President | 19680 SW 304 Street, Homestead, FL, 33030 |
MORALES JANY | Agent | 19680 SW 304 Street, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 19680 SW 304 Street, Homestead, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 19680 SW 304 Street, Homestead, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 19680 SW 304 Street, Homestead, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | MORALES, JANY | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2014-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-10-27 |
ANNUAL REPORT | 2015-02-25 |
Amendment | 2014-11-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State