Search icon

MECERA TRUCKING CORPORATION - Florida Company Profile

Company Details

Entity Name: MECERA TRUCKING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECERA TRUCKING CORPORATION 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: 15 Jul 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000065083
FEI/EIN Number 650933060

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

Address: 1735 DEWEY STREET, HOLLYWOOD, FL, 33021
Mail Address: P.O. BOX 222981, HOLLYWOOD, FL, 33022
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECERA CHARLES L Director 1735 DEWEY STREET, HOLLYWOOD, FL, 33021
MECERA CHARLES L President 1735 DEWEY STREET, HOLLYWOOD, FL, 33021
MECERA CHARLES L Agent 1735 DEWEY ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-31 1735 DEWEY ST, #304, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2004-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-10 1735 DEWEY STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-11-10 1735 DEWEY STREET, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-05-13
ANNUAL REPORT 2005-07-25
REINSTATEMENT 2004-11-10
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-08-13
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-07-15

Date of last update: 01 May 2025

Sources: Florida Department of State