Search icon

29 TRUCK STOP, INC. - Florida Company Profile

Company Details

Entity Name: 29 TRUCK STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

29 TRUCK STOP, 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: 24 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2007 (18 years ago)
Document Number: P94000007950
FEI/EIN Number 331173725

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

Address: 2901 NW 54 STREET, MIAMI, FL, 33142, US
Mail Address: 2901 NW 54 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIZCAYA OSCAR President 2901 NW 54 STREET, MIAMI, FL, 33142
VIZCAYA OSCAR Director 2901 NW 54 STREET, MIAMI, FL, 33142
VIZCAYA OSCAR Secretary 2901 NW 54 STREET, MIAMI, FL, 33142
VIZCAYA OSCAR Treasurer 2901 NW 54 STREET, MIAMI, FL, 33142
VIZCAYA DIANELYS Vice President 2901 NW 54 STREET, MIAMI, FL, 33142
VIZCAYA OSCAR Agent 2901 NW 54 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 2901 NW 54 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2009-01-09 2901 NW 54 STREET, MIAMI, FL 33142 -
REINSTATEMENT 2007-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State