Search icon

TRUCKS, ETC., INC. - Florida Company Profile

Company Details

Entity Name: TRUCKS, ETC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCKS, ETC., 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: 31 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P98000002029
FEI/EIN Number 593485509

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

Address: 2611 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304
Mail Address: 2611 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Metcalf samuel h President 2611 w tennessee st, tallahassee, FL, 32304
METCALF SAMUEL HSr. President 2611 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304
METCALF SAMUEL HSr. Agent 2611 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 2611 WEST TENNESSEE STREET, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2018-04-18 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 METCALF, SAMUEL HOLMES, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2008-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 2611 WEST TENNESSEE STREET, TALLAHASSEE, FL 32304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000020035 TERMINATED 1000000245481 LEON 2012-01-03 2032-01-11 $ 4,806.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-04-08
REINSTATEMENT 2018-04-18
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-04-06
ANNUAL REPORT 2013-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State