Search icon

FLEET MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: FLEET MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET MAINTENANCE, 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: 01 Apr 1970 (55 years ago)
Date of dissolution: 20 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2019 (6 years ago)
Document Number: 361983
FEI/EIN Number 591289599

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

Address: 1061 SILVER BCH RD, #1, LAKE PARK, FL, 33403
Mail Address: P. O. BOX 530008, LAKE PARK, FL, 33403-8900, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLER MICHAEL A President 310 HIBISCUS BLVD, MERRITT ISLAND, FL, 32952
WALLER MICHAEL A Agent 1061 SILVER BEACH ROAD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 1061 SILVER BCH RD, #1, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2008-01-03 WALLER, MICHAEL A -
CHANGE OF MAILING ADDRESS 2003-04-23 1061 SILVER BCH RD, #1, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-04 1061 SILVER BEACH ROAD, LAKE PARK, FL 33403 -
REINSTATEMENT 1987-03-11 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-20
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-06

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18994
Current Approval Amount:
18994
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19162.6

Date of last update: 01 Jun 2025

Sources: Florida Department of State