Search icon

TRUCKING STARS INC. - Florida Company Profile

Company Details

Entity Name: TRUCKING STARS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCKING STARS 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 Jun 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: P17000004888
FEI/EIN Number 815003696

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

Address: 220 SE 32ND TER, HOMESTEAD, FL, 33033, US
Mail Address: 220 SE 32ND TER, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO ERICK TSR. President 220 SE 32ND TER, HOMESTEAD, FL, 33033
OROZCO MARIAN VP Vice President 220 SE 32ND TER, HOMESTEAD, FL, 33033
OROZCO ERICK TSR. Agent 220 SE 32ND TER, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 220 SE 32ND TER, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-01-10 220 SE 32ND TER, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 220 SE 32ND TER, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2018-01-13 OROZCO, ERICK TONATIUTH, SR. -

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-13
Domestic Profit 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State