Search icon

PALM PETERBILT TRUCK CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: PALM PETERBILT TRUCK CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM PETERBILT TRUCK CENTERS, 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: 05 Sep 1979 (46 years ago)
Date of dissolution: 14 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: 640768
FEI/EIN Number 591934827

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

Mail Address: 5251 SW 18th Street, Plantation, FL, 33317, US
Address: 2441 S. ST. RD 7(441), FT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIGER VICTOR Chairman 2441 S STATE ROAD 7, FT LAUDERDALE, FL, 33317
WEIGER DAVID A President 2441 SOUTH STATE ROAD 7, FT LAUDERDALE, FL, 33317
DEMERS DEBORAH Vice President 2441 SOUTH STATE ROAD 7, FT LAUDERDALE, FL, 33317
WEIGER VICTOR Agent 2441 S STATE ROAD 7, FT LAUDERDALE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092324 PALM ISUZU TRUCK CENTERS ACTIVE 2015-09-08 2025-12-31 - 5750 ORANGE AVE, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-14 - -
CHANGE OF MAILING ADDRESS 2021-03-30 2441 S. ST. RD 7(441), FT LAUDERDALE, FL 33317 -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-01 2441 S STATE ROAD 7, FT LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2015-10-01 WEIGER, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2010-11-02 PALM PETERBILT TRUCK CENTERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 2441 S. ST. RD 7(441), FT LAUDERDALE, FL 33317 -
AMENDMENT 1988-09-26 - -
NAME CHANGE AMENDMENT 1985-07-25 PALM PETERBILT-GMC TRUCKS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4994287306 2020-04-30 0455 PPP 2441 South State Road 7, BOCA RATON, FL, 33431
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184892
Loan Approval Amount (current) 184892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 15
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186563.63
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State