Entity Name: | CERTIFIED TRUCK SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED TRUCK SALES, 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: | 03 Nov 1981 (43 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F52159 |
FEI/EIN Number |
592141615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3290 S.W. 50TH AVENUE, FT LAUDERDALE, FL, 33314 |
Mail Address: | 3290 S.W. 50TH AVENUE, FT LAUDERDALE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER PAUL | President | 1101 N.W. 29TH COURT, WILTON MANORS, FL, 33311 |
ARNOTT OTTI | Director | 1480 SHERIDAN ST., B-26, HOLLYWOOD, FL, 33020 |
REASBECK LILA | Director | 153 CRESTVIEW TERRACE, LAKE PLACID, FL, 33852 |
GREENE SANDRA | Vice President | 910 N.W. 116TH TERRACE, PLANTATION, FL, 33325 |
GREENE SANDRA | Treasurer | 910 N.W. 116TH TERRACE, PLANTATION, FL, 33325 |
GREENE CHARLES | Director | 910 N.W. 116TH TERRACE, PLANTATION, FL, 33325 |
FEGERS ROBERT | Director | 5916 MCENROE COURT, LEESBURG, FL, 34748 |
SHIENVOLD MICHAEL P | Agent | 2411 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-07-05 | SHIENVOLD, MICHAEL PESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-07-05 | 2411 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2000-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 3290 S.W. 50TH AVENUE, FT LAUDERDALE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 3290 S.W. 50TH AVENUE, FT LAUDERDALE, FL 33314 | - |
Name | Date |
---|---|
REINSTATEMENT | 2000-07-05 |
Off/Dir Resignation | 1999-10-14 |
DEBIT MEMO DISSOLUTI | 1999-09-29 |
ANNUAL REPORT | 1999-06-09 |
Off/Dir Resignation | 1998-09-08 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-08-19 |
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-05-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State