Search icon

TRUCK & EQUIPMENT OF USA, INC. - Florida Company Profile

Company Details

Entity Name: TRUCK & EQUIPMENT OF USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK & EQUIPMENT OF USA, 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: 20 Mar 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000025027
FEI/EIN Number 638013229

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

Address: 2320 W MEMORIAL BLVD, LAKELAND, FL, 33801
Mail Address: 1241 E PARKER ST, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA HARRY Agent 1241 E PARKER ST, LAKELAND, FL, 33801
VEGA HARRY President 1241 E PARKER ST, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 1241 E PARKER ST, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2007-07-23 2320 W MEMORIAL BLVD, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 2320 W MEMORIAL BLVD, LAKELAND, FL 33801 -
CANCEL ADM DISS/REV 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-10-28 VEGA, HARRY -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-09-02
REINSTATEMENT 2003-11-10
ANNUAL REPORT 2002-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State