Search icon

STAMILE BROS. TRUCK PARTS, INC. - Florida Company Profile

Company Details

Entity Name: STAMILE BROS. TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAMILE BROS. TRUCK PARTS, 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: 29 Sep 1976 (49 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 515344
FEI/EIN Number 591693412

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

Address: 3940 SW 47TH AVENUE, FT. LAUDERDALE, FL, 33314
Mail Address: 4000 SW 47 AVE, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELLE LAWRENCE President 4000 SW 47AVE, DAVIE, FL, 33314
DANIELLE LAWRENCE Director 4000 SW 47AVE, DAVIE, FL, 33314
DANIELLE CATHY Secretary 4000 SW 47 AVE, DAVIE, FL, 33314
DANIELLE CATHY Director 4000 SW 47 AVE, DAVIE, FL, 33314
MANES MICHAEL B Agent 633 SOUTH FEDERAL HWY, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 633 SOUTH FEDERAL HWY, STE 300A, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2004-01-20 3940 SW 47TH AVENUE, FT. LAUDERDALE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2004-01-20 MANES, MICHAEL BESQ -
AMENDMENT 1988-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 1985-04-10 3940 SW 47TH AVENUE, FT. LAUDERDALE, FL 33314 -
REINSTATEMENT 1985-04-10 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000105812 TERMINATED 1000000026234 41926 1470 2006-05-01 2026-05-16 $ 49,740.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13426259 0418800 1983-07-12 3940 S W 47TH AVE, Fort Lauderdale, FL, 33314
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-07-15
Case Closed 1983-10-11

Related Activity

Type Complaint
Activity Nr 320880594

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1983-08-30
Abatement Due Date 1983-09-04
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100180 B02
Issuance Date 1983-08-30
Abatement Due Date 1983-09-04
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100180 C02
Issuance Date 1983-08-01
Abatement Due Date 1983-09-04
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100180 D03 V
Issuance Date 1983-08-01
Abatement Due Date 1983-09-04
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100180 D06
Issuance Date 1983-08-01
Abatement Due Date 1983-09-04
Nr Instances 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100180 G01
Issuance Date 1983-08-01
Abatement Due Date 1983-09-04
Nr Instances 1
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100180 G01 II
Issuance Date 1983-08-01
Abatement Due Date 1983-09-04
Nr Instances 1
Citation ID 01002G
Citaton Type Serious
Standard Cited 19100180 G01 V
Issuance Date 1983-08-01
Abatement Due Date 1983-09-04
Nr Instances 1
Citation ID 01002H
Citaton Type Serious
Standard Cited 19100180 I05 I
Issuance Date 1983-08-01
Abatement Due Date 1983-09-04
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-08-30
Abatement Due Date 1983-09-04
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1983-08-30
Abatement Due Date 1983-08-07
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1983-08-01
Abatement Due Date 1983-08-07
Nr Instances 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1983-08-01
Abatement Due Date 1983-08-07
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-08-01
Abatement Due Date 1983-08-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-08-30
Abatement Due Date 1983-09-04
Initial Penalty 30.0
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1983-08-30
Abatement Due Date 1983-08-07
Initial Penalty 30.0
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1983-08-01
Abatement Due Date 1983-08-07
Nr Instances 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1983-08-01
Abatement Due Date 1983-08-07
Nr Instances 1
Citation ID 02003D
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1983-08-01
Abatement Due Date 1983-08-07
Nr Instances 1
Citation ID 02003E
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1983-08-01
Abatement Due Date 1983-08-07
Nr Instances 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1983-08-30
Abatement Due Date 1983-08-07
Initial Penalty 30.0
Nr Instances 1
Citation ID 02004B
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-08-01
Abatement Due Date 1983-08-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-08-30
Abatement Due Date 1983-09-04
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1983-08-30
Abatement Due Date 1983-08-14
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1983-08-30
Abatement Due Date 1983-09-04
Initial Penalty 30.0
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1983-08-30
Abatement Due Date 1983-09-04
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1983-08-30
Abatement Due Date 1983-09-04
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-08-30
Abatement Due Date 1983-09-04
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State