Search icon

SANCHEZ TRUCK RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: SANCHEZ TRUCK RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANCHEZ TRUCK RENTALS, 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: 13 Sep 1995 (30 years ago)
Document Number: P95000071462
FEI/EIN Number 650620398

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

Address: ATLANTIC GOOD SERVICES, INC., 3005-3037 NW 24TH STREET, MIAMI, FL, 33142, US
Mail Address: ATLANTIC GOODS SERVICES, INC., 3005-3037 N.W. 24TH ST., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Susel E Vice President ATLANTIC GOOD SERVICES, INC., MIAMI, FL, 33142
SANCHEZ LAURA President 3005 NW 24 ST, MIAMI, FL, 33142
SANCHEZ LAURA Agent 3005 NW 24 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2001-03-02 SANCHEZ, LAURA -
REGISTERED AGENT ADDRESS CHANGED 2001-03-02 3005 NW 24 STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 ATLANTIC GOOD SERVICES, INC., 3005-3037 NW 24TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1998-04-20 ATLANTIC GOOD SERVICES, INC., 3005-3037 NW 24TH STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State