Search icon

TTP TRUCKING COMPANY, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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