Entity Name: | OPTIMUS PRIME TRUCK SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTIMUS PRIME TRUCK SERVICE 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: | 08 Sep 2015 (10 years ago) |
Document Number: | P15000074666 |
FEI/EIN Number |
47-4988055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4840 N State Rd 7 6-306, Coral Springs, FL, 33073, US |
Mail Address: | 4840 N State Rd 7 6-306, Coral Springs, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIEIRA NETO JOSE A | Agent | 4840 N State Rd 7 6-306, Coral Springs, FL, 33073 |
VIEIRA NETO JOSE A | President | 4840 N State Rd 7 6-306, Coral Springs, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-28 | 4840 N State Rd 7 6-306, Coral Springs, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2020-03-28 | 4840 N State Rd 7 6-306, Coral Springs, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-28 | 4840 N State Rd 7 6-306, Coral Springs, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State