Entity Name: | D & B TRAILERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & B TRAILERS, 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: |
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: | 25 Feb 1986 (39 years ago) |
Document Number: | J00936 |
FEI/EIN Number |
592635235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12290 AUTOMOBILE BLVD., CLEARWATER, FL, 33762, US |
Mail Address: | 12290 AUTOMOBILE BLVD., CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENSEN LARRY T | President | 12290 AUTOMOBILE BLVD, CLEARWATER, FL, 33762 |
JENSEN LARRY T | Director | 12290 AUTOMOBILE BLVD, CLEARWATER, FL, 33762 |
JENSEN,JACQUELINE | Vice President | 12290 AUTOMOBILE BLVD, CLEARWATER, FL |
JENSEN,LARRY | Agent | 12290 AUTOMOBILE BOULEVARD, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-20 | 12290 AUTOMOBILE BLVD., CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2014-01-20 | 12290 AUTOMOBILE BLVD., CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-20 | 12290 AUTOMOBILE BOULEVARD, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-02 | JENSEN,LARRY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State