Search icon

TRUCK EQUIPMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TRUCK EQUIPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK EQUIPMENT COMPANY, 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: 27 Apr 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000035052
Address: 13727 S.W. 152 STREET, SUITE 382, MIAMI, FL, 33177-1106
Mail Address: 13727 S.W. 152 STREET, SUITE 382, MIAMI, FL, 33177-1106
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELL SERGIO M President 14820 S.W. 159 STREET, MIAMI, FL, 33187
MARTELL SERGIO M Director 14820 S.W. 159 STREET, MIAMI, FL, 33187
RINALDI GUILLERMO G Vice President MOYETONES AVE & 4TH ST BAYS #3 & 4, BARQUISTIMETO LARA VENEZUELA
RINALDI GUILLERMO G Director MOYETONES AVE & 4TH ST BAYS #3 & 4, BARQUISTIMETO LARA VENEZUELA
MARTELL CAROLE A Secretary 14820 S.W. 159 STREET, MIAMI, FL, 33187
MARTELL CAROLE A Treasurer 14820 S.W. 159 STREET, MIAMI, FL, 33187
MARTELL CAROLE A Director 14820 S.W. 159 STREET, MIAMI, FL, 33187
MARTELL SERGIO M Agent 14820 S.W. 159 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State