Entity Name: | WCS TRUCK REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WCS TRUCK REPAIR 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: | 05 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2020 (5 years ago) |
Document Number: | P13000090802 |
FEI/EIN Number |
46-4081013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2838 NW 125th ST, Miami, FL, 33167, US |
Mail Address: | 2838 NW 125th ST, Miami, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA WILLIAM C | President | 2838 NW 125th ST, Miami, FL, 33167 |
SOSA WILLIAM C | Agent | 2838 NW 125th ST, Miami, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 2838 NW 125th ST, Miami, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 2838 NW 125th ST, Miami, FL 33167 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 2838 NW 125th ST, Miami, FL 33167 | - |
REINSTATEMENT | 2020-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-28 | SOSA, WILLIAM C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State