Search icon

FLEET MASTER TRUCK PARTS, INC. - Florida Company Profile

Company Details

Entity Name: FLEET MASTER TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET MASTER 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: 30 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000061619
FEI/EIN Number 85-2089492

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

Address: 7201 NW 79 TERR, MEDLEY, FL, 33166, US
Mail Address: 7201 NW 79 TERR, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA OLIVA JOSE I President 4442 EAST 9 COURT, Hialeah, FL, 33013
DE LA OLIVA JOSE I Vice President 4442 EAST 9 COURT, Hialeah, FL, 33013
De La Oliva Jose ISr. Agent 4442 EAST 9 COURT, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4442 EAST 9 COURT, Hialeah, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 7201 NW 79 TERR, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-03-15 7201 NW 79 TERR, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-03-15 De La Oliva, Jose Ignacio, Sr. -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State