Search icon

MAYLIN AND BROTHERS TRUCK CORP. - Florida Company Profile

Company Details

Entity Name: MAYLIN AND BROTHERS TRUCK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYLIN AND BROTHERS TRUCK CORP. 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: 21 May 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000044876
FEI/EIN Number 650752750

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

Address: 5820 WEST 18TH LANE #203, HIALEAH, FL, 33012
Mail Address: 5820 WEST 18TH LANE #203, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEDRO R President 5820 WEST 18TH LANE #203, HIALEAH, FL, 33012
GONZALEZ PEDRO R Director 5820 WEST 18TH LANE #203, HIALEAH, FL, 33012
MEDEROS OMAIDA A Secretary 5820 WEST 18TH LANE #203, HIALEAH, FL, 33012
MEDEROS OMAIDA A Director 5820 WEST 18TH LANE #203, HIALEAH, FL, 33012
GONZALEZ ZOILA M Treasurer 5820 WEST 18TH LANE #203, HIALEAH, FL, 33012
GONZALEZ ZOILA M Director 5820 WEST 18TH LANE #203, HIALEAH, FL, 33012
MEDEROS OMAIDA A Agent 5820 WEST 18TH LANE #203, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State