Search icon

HERB DANIEL TRUCK & AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HERB DANIEL TRUCK & AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERB DANIEL TRUCK & AUTO CENTER, 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: 23 Nov 1976 (48 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 519048
FEI/EIN Number 591143328

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

Address: 486 N. WASHINGTON AVE., TITUSVILLE, FL, 32796
Mail Address: 486 N. WASHINGTON AVE., TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL AMMIE G President 3430 KILMARNOCH LANE, TITUSVILLE, FL, 32780
DANIEL AMMIE G Agent 3430 KILMARNOCH LANE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-10-06 - -
REINSTATEMENT 2014-02-20 - -
CHANGE OF MAILING ADDRESS 2014-02-20 486 N. WASHINGTON AVE., TITUSVILLE, FL 32796 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 486 N. WASHINGTON AVE., TITUSVILLE, FL 32796 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-06 DANIEL, AMMIE G -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 3430 KILMARNOCH LANE, TITUSVILLE, FL 32780 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000810077 ACTIVE 1000000806651 BREVARD 2018-12-06 2038-12-12 $ 10,183.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000357972 TERMINATED 1000000747042 BREVARD 2017-06-16 2037-06-21 $ 2,313.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000053365 TERMINATED 1000000732629 BREVARD 2017-01-19 2037-01-26 $ 1,375.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000480958 TERMINATED 1000000718994 BREVARD 2016-08-08 2036-08-10 $ 2,641.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000903947 TERMINATED 2014-CC-35409 BREVARD COUNTY COURT 2014-09-11 2019-09-18 $7583.48 ADVANCE AUTO PARTS, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-21
Amendment 2014-10-06
REINSTATEMENT 2014-02-20
ANNUAL REPORT 2012-09-18
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State