Search icon

REY TRUCK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: REY TRUCK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REY TRUCK SERVICES, 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: 07 Jan 1999 (26 years ago)
Date of dissolution: 24 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: P99000001903
FEI/EIN Number 650885074

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

Address: 2851 W. OKEECHOBEE RD., HIALEAH, FL, 33010
Mail Address: 2851 W. OKEECHOBEE RD., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ REYNALDO Director 2851 W. OKEECHOBEE RD., HIALEAH, FL, 33010
FERNANDEZ REYNALDO Agent 2851 W. OKEECHOBEE RD., HIALEAH, FL, 33010
FERNANDEZ REYNALDO President 2851 W. OKEECHOBEE RD., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-24 - -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Voluntary Dissolution 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State