Search icon

SOUTH FLORIDA TRUCK PARTS INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA TRUCK PARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA TRUCK PARTS 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: 17 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000101662
FEI/EIN Number 650712231

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

Address: 4401 E, 10 AVE., HIALEAH, FL, 33013, US
Mail Address: 4401 E, 10 AVE., HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA BENITO J Director 230 SW 128 AVE., MIAMI, FL, 33184
VERA BENITO J President 230 SW 128 AVE., MIAMI, FL, 33184
GONZALEZ OSVALDO Director 14051 SW 43 ST., MIAMI, FL, 33175
GONZALEZ OSVALDO Secretary 14051 SW 43 ST., MIAMI, FL, 33175
GONZALEZ OSVALDO Treasurer 14051 SW 43 ST., MIAMI, FL, 33175
VERA BENITO J Agent 4401 E, 10 AVE., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-18 4401 E, 10 AVE., HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1997-02-18 4401 E, 10 AVE., HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-18
DOCUMENTS PRIOR TO 1997 1996-12-17
Domestic Profit Articles 1996-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State