Search icon

WICKED P TRUCK AND TRAILER REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: WICKED P TRUCK AND TRAILER REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WICKED P TRUCK AND TRAILER REPAIR, 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: 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: 25 Feb 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000018464
FEI/EIN Number 81-1707782

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

Address: 4625 WHITING DRIVE, SEBING, FL, 33870, US
Mail Address: 4625 WHITING DRIVE, SEBING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
LINDSEY CORY President 4625 WHITING DRIVE, SEBING, FL, 33870
LINDSEY CORY Treasurer 4625 WHITING DRIVE, SEBING, FL, 33870
LINDSEY CORY Secretary 4625 WHITING DRIVE, SEBING, FL, 33870
LINDSEY CORY Director 4625 WHITING DRIVE, SEBING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000022529 TERMINATED 1000000871668 HIGHLANDS 2021-01-14 2041-01-20 $ 5,587.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000022511 TERMINATED 1000000871667 HIGHLANDS 2021-01-14 2031-01-20 $ 722.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000244283 TERMINATED 1000000819500 HIGHLANDS 2019-03-20 2039-04-03 $ 14,628.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-09-07
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State