Search icon

HERRERA SANCHEZ TRUCK INC - Florida Company Profile

Company Details

Entity Name: HERRERA SANCHEZ TRUCK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERRERA SANCHEZ TRUCK 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: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: P14000042541
FEI/EIN Number 46-5652133

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

Address: 11419 CHILLY WATER CT, RIVERVIEW, FL, 33569, US
Mail Address: 11419 CHILLY WATER CT, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ VAZQUEZ JOSE R President 11419 CHILLY WATER CT, RIVERVIEW, FL, 33569
SANCHEZ VAZQUEZ JOSE R Agent 11419 CHILLY WATER CT, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 11419 CHILLY WATER CT, RIVERVIEW, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 11419 CHILLY WATER CT, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2020-02-19 11419 CHILLY WATER CT, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2020-02-19 SANCHEZ VAZQUEZ, JOSE R -
AMENDMENT 2014-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-01-24
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-16
Amendment 2014-07-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2505910 Intrastate Non-Hazmat 2019-02-12 - - 1 1 Auth. For Hire
Legal Name HERRERA SANCHEZ TRUCK INC
DBA Name -
Physical Address 2113 COLVILLE CHASE DR, RUSKIN, FL, 33570, US
Mailing Address 2113 COLVILLE CHASE DR, RUSKIN, FL, 33570, US
Phone (813) 802-3158
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State