Entity Name: | RICHARD TRUCK CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD TRUCK CORP 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: | 30 Jun 2015 (10 years ago) |
Document Number: | P15000056438 |
FEI/EIN Number |
47-4453139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 S TREASURE DR, APT 4U, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 1900 S TREASURE DR, APT 4U, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELAZCO RODRIGUEZ REINIER | President | 1900 S TREASURE DR, NORTH BAY VILLAGE, FL, 33141 |
VELAZCO RODRIGUEZ REINIER | Agent | 1900 S TREASURE DR, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-21 | VELAZCO RODRIGUEZ, REINIER | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-20 | 1900 S TREASURE DR, APT 4U, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2020-02-20 | 1900 S TREASURE DR, APT 4U, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 1900 S TREASURE DR, APT 4U, NORTH BAY VILLAGE, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State