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 |
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 |
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 |
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. | - |
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