Search icon

NORTH CENTRAL FLORIDA TRUCK PARTS, INC - Florida Company Profile

Company Details

Entity Name: NORTH CENTRAL FLORIDA TRUCK PARTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH CENTRAL FLORIDA TRUCK PARTS, 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: 28 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000038757
FEI/EIN Number 45-2615411

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

Address: 6 BURNELL PLACE, PALM COAST, FL, 32137, US
Mail Address: PO BOX 1732, BUNNELL, FL, 32110, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRAHITA JESUS President PO BOX 1732, BUNNELL, FL, 32110
WILLIAMS RACHAEL L Secretary PO BOX 1732, BUNNELL, FL, 32110
FLAGLERTAXSERVICE.COM LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 6 BURNELL PLACE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2021-07-08 6 BURNELL PLACE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2021-07-08 FLAGLERTAXSERVICE.COM "LLC" -
AMENDMENT 2020-10-23 - -
AMENDMENT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-07-08
AMENDED ANNUAL REPORT 2020-11-03
AMENDED ANNUAL REPORT 2020-10-29
Amendment 2020-10-23
ANNUAL REPORT 2020-09-25
Amendment 2020-09-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State