Search icon

TRUCK SERVICES FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: TRUCK SERVICES FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK SERVICES FLORIDA 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: 25 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: P14000079499
FEI/EIN Number 47-1939727

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

Address: 9860 SW 8 STREET, Pembroke Pines, FL, 33025, US
Mail Address: 9860 SW 8 STREET, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ HIRAM President 9860 SW 8 STREET, Pembroke Pines, FL, 33025
Perez Avila Lisandra Vice President 9860 SW 8 STREET, Pembroke Pines, FL, 33025
AVILA BRUZON BEATRIZ Director 9860 SW 8TH ST, Pembroke Pines, FL, 33025
Perez Hiram Agent 9860 SW 8 STREET, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 9860 SW 8 STREET, Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-06-24 9860 SW 8 STREET, Pembroke Pines, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 9860 SW 8 STREET, Pembroke Pines, FL 33025 -
REINSTATEMENT 2020-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-17 Perez, Hiram -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-05-02
AMENDED ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2020-03-06
REINSTATEMENT 2020-01-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9083768110 2020-07-27 0455 PPP 9860 SW 8 ST, PEMBROKE PINES, FL, 33025-1033
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79875
Loan Approval Amount (current) 79875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33025-1033
Project Congressional District FL-25
Number of Employees 5
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State