Search icon

USED TRUCKS OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: USED TRUCKS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USED TRUCKS OF TAMPA, 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: 23 Jun 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000045672
FEI/EIN Number 593186574

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

Address: 7218 MARTIN LUTHER KING BLVD., TAMPA, FL, 33619
Mail Address: P.O. BOX 1084, BRANDON, FL, 33509-1084
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVER LINDA D. Director 5302 MURREEST ST., SEFFNER, FL
CARVER LINDA D. President 5302 MURREEST ST., SEFFNER, FL
CARVER ERNEST L. Director 5302 MURREEST ST., SEFFNER, FL
CARVER ERNEST L. Treasurer 5302 MURREEST ST., SEFFNER, FL
PIERCE DORIS Director 722 MLK BLVD., E., TAMPA, FL
PIERCE DORIS Secretary 722 MLK BLVD., E., TAMPA, FL
PIERCE DAVID Director 7222 MLK BLVD., E., TAMPA, FL
PIERCE DAVID Vice President 7222 MLK BLVD., E., TAMPA, FL
ROUSSEAU RICHARD Agent 9717 66TH STREET NORTH, PINELLAS PARK, FL, 34666

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State