Entity Name: | SPECIAL TRUCK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECIAL TRUCK CORPORATION 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 Mar 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Apr 2005 (20 years ago) |
Document Number: | P96000022604 |
FEI/EIN Number |
650649325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11250 SW 29TH ST, MIAMI, FL, 33165, US |
Mail Address: | 11250 SW 29TH ST, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ABRAHAM | President | 11250 SW 29TH ST, MIAMI, FL, 33165 |
HERNANDEZ ABRAHAM | Director | 11250 SW 29TH ST, MIAMI, FL, 33165 |
HERNANDEZ Abraham | Agent | 11250 SW 29TH ST, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 11250 SW 29TH ST, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-12 | 11250 SW 29TH ST, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2023-12-12 | 11250 SW 29TH ST, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | HERNANDEZ, Abraham | - |
AMENDMENT | 2005-04-13 | - | - |
AMENDMENT | 2004-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State