Search icon

TRUCK PANTRY INC - Florida Company Profile

Company Details

Entity Name: TRUCK PANTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK PANTRY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: P19000045876
FEI/EIN Number 84-1894409

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

Address: 1680 SW Bayshore Blvd, Ste 100, Port Saint Lucie, FL, 34984, US
Mail Address: 1680 SW Bayshore Blvd, Ste 100, Port Saint Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNALLY JOHN F Chief Executive Officer 1680 SW Bayshore Blvd, Port Saint Lucie, FL, 34984
MCNALLY JOHN F Agent 1680 SW Bayshore Blvd, Port Saint Lucie, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1680 SW Bayshore Blvd, Ste 100, Port Saint Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2022-04-30 1680 SW Bayshore Blvd, Ste 100, Port Saint Lucie, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1680 SW Bayshore Blvd, Ste 100, Port Saint Lucie, FL 34984 -
NAME CHANGE AMENDMENT 2021-07-28 TRUCK PANTRY INC -
AMENDMENT AND NAME CHANGE 2020-06-11 CYBER ENGINEER LAB INC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
Name Change 2021-07-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Amendment and Name Change 2020-06-11
Domestic Profit 2019-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State