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