Search icon

ALL TRUCK CENTER INC

Company Details

Entity Name: ALL TRUCK CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2017 (7 years ago)
Date of dissolution: 26 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2023 (2 years ago)
Document Number: P17000069451
FEI/EIN Number 82-2556934
Address: 8110 NW 66th St, Miami, FL, 33166, US
Mail Address: 8110 NW 66th St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HOFMA GROUP INC 2021 810911912 2022-08-18 ALL TRUCK CENTER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441300
Sponsor’s telephone number 7867972421
Plan sponsor’s address 7482 NW 99TH CT, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing HOSMA MACHADO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FAST FILING SERVICES LLC Agent

President

Name Role Address
Tabone Domenico President 8110 NW 66th St, Miami, FL, 33166

Vice President

Name Role Address
EL CHAER WILLIAN Vice President 10467 NW 82nd St, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000094995 ALL TRUCK CENTER MEDLEY EXPIRED 2017-08-24 2022-12-31 No data 12450 NW SOUTH RIVER DR, MEDLEY, FL, 33178
G17000094872 MEDLEY TIRE CENTER EXPIRED 2017-08-24 2022-12-31 No data 12450 NW SOUTH RIVER DR, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 8110 NW 66th St, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-06-30 8110 NW 66th St, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 10450 NW 33rd ST, Ste 305, Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2019-04-27 FAST FILING SERVICES LLC No data
AMENDMENT 2017-10-30 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-10
AMENDED ANNUAL REPORT 2019-10-07
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-04-11
Amendment 2017-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State