Search icon

TRUCK & CARGO INC - Florida Company Profile

Company Details

Entity Name: TRUCK & CARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK & CARGO 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: 22 Nov 2013 (11 years ago)
Document Number: P13000095005
FEI/EIN Number 46-4174329

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

Address: 2204 Ensenada Trrace, Weston, FL, 33327, US
Mail Address: 2204 Ensenada Trrace, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIOLA ALEJANDRO M President 2204 ensenada terrace, Weston, FL, 33327
ARRIOLA ALEJANDRO M Agent 2204 ensenada terrace, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098201 J&G LINES EXPIRED 2014-09-25 2019-12-31 - 3555 NW 77TH AVE, SUITE 108, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 2204 ensenada terrace, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-01 2204 Ensenada Trrace, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2015-10-01 2204 Ensenada Trrace, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2015-10-01 ARRIOLA , ALEJANDRO M -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-02
AMENDED ANNUAL REPORT 2015-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State