Search icon

JOALTO TRUCK CORP. - Florida Company Profile

Company Details

Entity Name: JOALTO TRUCK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOALTO TRUCK 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: 13 Sep 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000063504
FEI/EIN Number 650438923

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

Address: 1465 WEST 36TH ST., HIALEAH, FL, 33012
Mail Address: P. O. BOX 734, CANAL POINT, FL, 33438, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA ANTONIO J President 1465 WEST 36TH ST., HIALEAH, FL, 33012
ALMEIDA ANTONIO J Treasurer 1465 WEST 36TH ST., HIALEAH, FL, 33012
ALMEIDA ANTONIO J Director 1465 WEST 36TH ST., HIALEAH, FL, 33012
ALMEIDA ANTONIO S Secretary 1465 WEST 36TH ST., HIALEAH, FL, 33012
ALMEIDA ANTONIO S Director 1465 WEST 36TH ST., HIALEAH, FL, 33012
ALMEIDA ANTONIO J Agent 1465 WEST 36TH ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1996-04-09 1465 WEST 36TH ST., HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State