Search icon

V.R. GENERAL TRAILER REPAIR INC - Florida Company Profile

Company Details

Entity Name: V.R. GENERAL TRAILER REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.R. GENERAL TRAILER 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: 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: 20 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000094422
FEI/EIN Number 46-4155947

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

Address: 1200 clark ave, Lehigh Acres, FL, 33972, US
Mail Address: 1200 clark ave, Lehigh Acres, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Ruth Vice President 1200 clark ave, Lehigh Acres, FL, 33972
Valdes Yasmany President 1200 clark ave, Lehigh Acres, FL, 33972
HERNANDEZ RUTH Agent 1200 clark ave, Lehigh Acres, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 1200 clark ave, Lehigh Acres, FL 33972 -
CHANGE OF MAILING ADDRESS 2019-03-01 1200 clark ave, Lehigh Acres, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 1200 clark ave, Lehigh Acres, FL 33972 -
AMENDMENT 2014-07-24 - -
REGISTERED AGENT NAME CHANGED 2014-07-24 HERNANDEZ, RUTH -

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-17
Amendment 2014-07-24
Domestic Profit 2013-11-20

Date of last update: 01 May 2025

Sources: Florida Department of State