Search icon

TRUCK PRO SHOP INC - Florida Company Profile

Company Details

Entity Name: TRUCK PRO SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK PRO SHOP 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000021669
FEI/EIN Number 85-3656202

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

Address: 13982 SW 139 CT, MIAMI, FL, 33186, US
Mail Address: 13982 SW 139 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAHUANA RICHARD President 13982 SW 139 CT, MIAMI, FL, 33186
CAHUANA RICHARD Agent 13982 SW 139 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 13982 SW 139 CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 13982 SW 139 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-05-03 13982 SW 139 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-05-03 CAHUANA, RICHARD -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-11-16
REINSTATEMENT 2020-10-28
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State