Search icon

TOYS FOR TRUCKS, INC. - Florida Company Profile

Company Details

Entity Name: TOYS FOR TRUCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOYS FOR TRUCKS, 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: 25 Jul 1994 (31 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: P94000055199
FEI/EIN Number 650510907

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

Address: 4320 S.W. 64 AVENUE, DAVIE, FL, 33314, US
Mail Address: 4320 SW 64 AVE, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZZATENTA MIKE President 3810 N. 65 AVENUE, HOLLYWOOD, FL, 33024
LASORSA NICK Vice President 4320 S.W. 64 AVENUE, DAVIE, FL, 33314
MAZZATENTA MICHAEL A Agent 4320 S.W. 64 AVENUE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-07 4320 S.W. 64 AVENUE, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1996-11-07 MAZZATENTA, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 1996-11-07 4320 S.W. 64 AVENUE, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1998-09-24
ANNUAL REPORT 1997-04-21
REINSTATEMENT 1996-11-07
ANNUAL REPORT 1995-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State