Search icon

ORLANDO TRUCK AND TRAILER REPAIR INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO TRUCK AND TRAILER REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO TRUCK AND TRAILER REPAIR 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: 31 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P95000009424
FEI/EIN Number 593289935

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

Address: 3600 S Orange Ave, ORLANDO, FL, 32806, US
Mail Address: PO BOX 568923, ORLANDO, FL, 32856, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL SR MICHAEL E President 2815 PAGE AVE, ORLANDO, FL, 32806
HILL Sr MICHAEL E Agent 2815 PAGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-02-28 3600 S Orange Ave, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2016-03-16 HILL Sr, MICHAEL E. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 2815 PAGE AVE, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3600 S Orange Ave, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State