Search icon

LUNA,S TRUCK REPAIR INC - Florida Company Profile

Company Details

Entity Name: LUNA,S TRUCK REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUNA,S TRUCK 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: 12 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000004539
FEI/EIN Number 81-5243841

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

Address: 2301 Avellino Ave, Saint Cloud, FL, 34771, US
Mail Address: PO Box 770818, Orlando, FL, 32877, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA JAVIER President 2301 Avellino Ave, Saint Cloud, FL, 34771
LUNA JAVIER Secretary 2301 Avellino Ave, Saint Cloud, FL, 34771
LUNA JAVIER Agent 212 PINE VALLEY RD, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 2301 Avellino Ave, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2018-11-13 2301 Avellino Ave, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2018-11-13 LUNA, JAVIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000390379 ACTIVE 1000000929289 OSCEOLA 2022-08-03 2042-08-17 $ 29,898.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000033641 ACTIVE 1000000873569 OSCEOLA 2021-01-21 2041-01-27 $ 24,148.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000307916 ACTIVE 1000000822642 OSCEOLA 2019-04-16 2039-05-01 $ 2,871.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000124774 ACTIVE 1000000813522 OSCEOLA 2019-02-01 2039-02-20 $ 10,298.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000543579 ACTIVE 1000000789439 OSCEOLA 2018-07-18 2038-08-02 $ 4,696.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000429563 TERMINATED 1000000784406 OSCEOLA 2018-06-12 2038-06-20 $ 7,743.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2018-11-13
Domestic Profit 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State