Search icon

PALMETTO TRUCK CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO TRUCK CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO TRUCK 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: 22 Apr 1982 (43 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F77325
FEI/EIN Number NOT APPLICABLE

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

Address: 8821 SW 136 ST, SUITE 1626, MIAMI, FL, 33176, US
Mail Address: PO BOX 561626, MIAMI, FL, 33256, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER DEBORA Y Secretary 8821 SW 136 ST, MIAMI, FL, 33176
TUCKER DEBORA Y Treasurer 8821 SW 136 ST, MIAMI, FL, 33176
YGLESIAS DAVID S Vice President 8821 SW 136 ST, MIAMI, FL, 33176
YGLESIAS DANIEL J Vice President 8821 SW 136 ST, MIAMI, FL, 33176
YGLESIAS ROBERT G Agent 8821 SW 136 ST, MIAMI, FL, 33176
YGLESIAS, ROBERT President 8821 SW 136 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 8821 SW 136 ST, SUITE 1626, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-05-27 8821 SW 136 ST, SUITE 1626, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 8821 SW 136 ST, SUITE 1626, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2011-01-10 YGLESIAS, ROBERT GPRES -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State