Search icon

TRUCK INSURANCE AGENCY CORP - Florida Company Profile

Company Details

Entity Name: TRUCK INSURANCE AGENCY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK INSURANCE AGENCY 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: 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: 01 Sep 2015 (10 years ago)
Date of dissolution: 14 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: P15000073417
FEI/EIN Number 47-4945261

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

Address: 5190 NW 167TH ST, 113, MIAMI LAKES, FL, 33014, US
Mail Address: 1515 S FEDERAL HWY, 103, BOCA RATON, FL, 33432, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRACUSA JASON M President 1515 S FEDERAL HWY STE 103, BOCA RATON, FL, 33432
MARC J. GOLD LAW OFFICES, LLC Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2018-02-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000038983. CONVERSION NUMBER 700000178947
AMENDMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 MARC J. GOLD LAW OFFICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 1645 S.E. 3RD COURT, SUITE 101, 103, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 5190 NW 167TH ST, 113, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2018-01-18
Amendment 2017-10-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-08-16
Domestic Profit 2015-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State