Search icon

1 STOP TRUCK & CAR ACCESSORIES INC. - Florida Company Profile

Company Details

Entity Name: 1 STOP TRUCK & CAR ACCESSORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 STOP TRUCK & CAR ACCESSORIES 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: 25 Apr 2016 (9 years ago)
Document Number: P16000037041
FEI/EIN Number 81-2465496

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

Address: 2155 NW 115TH AVE, MIAMI, FL, 33172, US
Mail Address: 2155 NW 115TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMBAY IVOR President 2155 NW 115TH AVE, MIAMI, FL, 33172
RAMBAY IVOR Treasurer 2155 NW 115TH AVE, MIAMI, FL, 33172
RAMBAY IVOR Agent 2155 NW 115TH AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105459 UNIQUE TRUCK & CAR ACCESSORIES EXPIRED 2018-09-25 2023-12-31 - 6995 NW 82 AVE. BAY #31, MIAMI, FL, 33166
G18000102228 UNIQUE TRUCK & CAR ACCESSORIES EXPIRED 2018-09-17 2023-12-31 - 6995 NW 82 AVE BAY #31, MIAMI, FL, 33166
G16000043842 UNIQUE TRUCK & AUTO ACCESSORIES EXPIRED 2016-04-29 2021-12-31 - 5519 NW 72ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 2155 NW 115TH AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-03-25 2155 NW 115TH AVE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 2155 NW 115TH AVE, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-06
Domestic Profit 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State