Entity Name: | TTP TRUCKING COMPANY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TTP TRUCKING COMPANY, INCORPORATED 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: | 27 Jun 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P16000055419 |
FEI/EIN Number |
81-3297738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22071 ASLASTIC ST, BOCA RATON, FL, 33428, US |
Mail Address: | 22071 ASLASTIC ST, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLEON PIERRE T | President | 6109 SEVEN SPRINGS BLVD., GREEN ACRES, FL, 33463 |
PETIGNY GERSON | Agent | 441 S STATE ROAD 7, MARGATE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 22071 ASLASTIC ST, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 22071 ASLASTIC ST, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 441 S STATE ROAD 7, STE 9D, MARGATE, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | PETIGNY, GERSON | - |
REINSTATEMENT | 2018-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-13 |
REINSTATEMENT | 2018-04-02 |
Domestic Profit | 2016-06-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State