Search icon

TERRY TAYLOR'S DELAND NISSAN, INC. - Florida Company Profile

Company Details

Entity Name: TERRY TAYLOR'S DELAND NISSAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 1986 (39 years ago)
Document Number: 845827
FEI/EIN Number 592001148

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

Mail Address: 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401, US
Address: 2600 S. WOODLAND BLVD., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TAYLOR TERRY President 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
TAYLOR TERRY Director 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
TERRY STEPHEN Asst 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
Oytser Alina Secretary 505 S. Flagler Drive, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91303900020 DELAND NISSAN ACTIVE 1991-10-30 2026-12-31 - 505 SOUTH FLAGLER DRIVE, SUITE #1400, WEST PALM BEACH, FL, 33401, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-09 2600 S. WOODLAND BLVD., DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2010-04-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-07 2600 S. WOODLAND BLVD., DELAND, FL 32720 -
NAME CHANGE AMENDMENT 1986-02-03 TERRY TAYLOR'S DELAND NISSAN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State