Search icon

SUMMIT TRUCK LEASING, INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT TRUCK LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT TRUCK LEASING, 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: 26 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000047659
FEI/EIN Number 593524085

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

Address: 13145 SUN ROAD, BROOKSVILLE, FL, 34613
Mail Address: 13145 SUN ROAD, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBLASI JOSEPH President 13145 SUN ROAD, BROOKSVILLE, FL, 34613
DIBLASI JOSEPH Vice President 13145 SUN ROAD, BROOKSVILLE, FL, 34613
DIBLASI JOSEPH Agent 13145 SUN ROAD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 1998-07-29 SUMMIT TRUCK LEASING, INC. -

Documents

Name Date
REINSTATEMENT 2009-01-05
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State