Search icon

TRUCK CITY, INC. - Florida Company Profile

Company Details

Entity Name: TRUCK CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK CITY, 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: 22 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000014800
FEI/EIN Number 593165385

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

Address: 4916 BABCOCK ST NE, PALM BAY, FL, 32905, US
Mail Address: 4616 BABCOCK ST NE, PALM BAY, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLB CHARLES W Director 4505 LAKE WATERFORD WAY STE 8, MELBOURNE, FL
DYER DAVID Agent 325 FIFTH AVENUE SUITE #205, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 4916 BABCOCK ST NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 1999-02-21 4916 BABCOCK ST NE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 1998-05-06 DYER, DAVID -
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 325 FIFTH AVENUE SUITE #205, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State