Search icon

TRUCK SANDBLASTING CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRUCK SANDBLASTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK SANDBLASTING 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: 26 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000087865
FEI/EIN Number 852507304

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

Address: 18500 NE 22 Ave, MIAMI, FL, 33180, US
Mail Address: 18500 NE 22 Ave, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS-CUBA CARLOS Y President 323 47th ST, UNION CITY, NJ, 07087
CAMPOS-CUBA CARLOS Y Agent 18500 NE 22 Ave, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 18500 NE 22 Ave, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-08-07 CAMPOS-CUBA, CARLOS Y -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 18500 NE 22 Ave, MIAMI, FL 33180 -
REINSTATEMENT 2020-07-27 - -
CHANGE OF MAILING ADDRESS 2020-07-27 18500 NE 22 Ave, MIAMI, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
Amendment 2020-09-08
AMENDED ANNUAL REPORT 2020-08-07
REINSTATEMENT 2020-07-27
Domestic Profit 2015-10-26

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142500.00
Total Face Value Of Loan:
142500.00
Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
142500
Current Approval Amount:
142500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State