Search icon

AMIGOS TRUCK PARTS, INC. - Florida Company Profile

Company Details

Entity Name: AMIGOS TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMIGOS TRUCK PARTS, 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: 23 Dec 2014 (10 years ago)
Document Number: P14000101456
FEI/EIN Number 47-2618598

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

Address: 13260 IMMOKALEE RD STE 8, NAPLES, FL, 34120, US
Mail Address: 13260 IMMOKALEE RD STE 8, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ARIEL President 366 16TH AVE NE, NAPLES, FL, 34120
GOMEZ ARIEL Agent 366 16TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-11 GOMEZ, ARIEL -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 366 16TH AVE NE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 13260 IMMOKALEE RD STE 8, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2017-01-11 13260 IMMOKALEE RD STE 8, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
Off/Dir Resignation 2016-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State