Search icon

PLACIDO GARCIA TRUCKING INC - Florida Company Profile

Company Details

Entity Name: PLACIDO GARCIA TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLACIDO GARCIA TRUCKING 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: 02 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000081250
FEI/EIN Number 46-3741877

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6925 West 16 Ave, Hialeah, FL, 33014, US
Mail Address: 6925 West 16 Ave, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA PLACIDO President 6925 West 16 Ave, Hialeah, FL, 33014
LA ROSA ELENA Vice President 6925 West 16 Ave, Hialeah, FL, 33014
GARCIA PLACIDO Agent 6925 West 16 Ave, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 6925 West 16 Ave, 326, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-03-10 6925 West 16 Ave, 326, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 6925 West 16 Ave, 326, Hialeah, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-03
Domestic Profit 2013-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State