Search icon

1 STOP TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: 1 STOP TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 STOP TRUCKING CORP 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: 15 Sep 2017 (8 years ago)
Date of dissolution: 17 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: P17000075054
FEI/EIN Number 82-2797207

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

Address: 1191 W 59TH PL, HIALEAH, FL, 33012, US
Mail Address: 1191 W 59TH PL, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS JESSICA A Secretary 1191 W 59TH PL, HIALEAH, FL, 33012
MONTOTO GONZALEZ ALEJANDRO President 1191 W 59TH PL, HIALEAH, FL, 33012
MONTOTO GONZALEZ ALEJANDRO Agent 1191 W 59TH PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 1191 W 59TH PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-08-16 1191 W 59TH PL, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-08-16 MONTOTO GONZALEZ, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2018-08-16 1191 W 59TH PL, HIALEAH, FL 33012 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-17
AMENDED ANNUAL REPORT 2018-08-16
AMENDED ANNUAL REPORT 2018-08-07
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-09-15

Date of last update: 02 May 2025

Sources: Florida Department of State