Search icon

D & T AUTO SERVICES, INC.

Company Details

Entity Name: D & T AUTO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2008 (16 years ago)
Document Number: P01000097621
FEI/EIN Number 651145451
Address: 2188A N. MILITARY TRAIL, WEST PALM BEACH, FL, 33409
Mail Address: PO Box 8053, Port St Lucie, FL, 34985, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CECERE ANTHONY J Agent 2188A N MILITARY TRAIL, WEST PALM BEACH, FL, 33409

Vice President

Name Role Address
CECERE ANTHONY J Vice President 2188a N Military Trail, West Palm Beach, FL, 33409

Secretary

Name Role Address
CECERE ANTHONY J Secretary 2188a N Military Trail, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096884 ALL TUNE AND LUBE EXPIRED 2014-09-23 2024-12-31 No data 2188A N MILITARY TRAIL, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2188A N. MILITARY TRAIL, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 2188A N MILITARY TRAIL, WEST PALM BEACH, FL 33409 No data
CANCEL ADM DISS/REV 2008-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-24 2188A N. MILITARY TRAIL, WEST PALM BEACH, FL 33409 No data
CANCEL ADM DISS/REV 2003-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2003-11-21 CECERE, ANTHONY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000607040 TERMINATED 1000000673001 PALM BEACH 2015-05-06 2035-05-22 $ 1,652.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000607891 TERMINATED 1000000675678 PALM BEACH 2015-05-06 2025-05-22 $ 1,612.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001572768 TERMINATED 1000000523112 PALM BEACH 2013-09-18 2023-10-29 $ 657.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000472129 LAPSED 2008-CC-005725-RJ PALM BEACH COUNTY COURT 2012-05-22 2017-06-08 $8,198.00 BP LUBRICANTS USA, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J08000323239 TERMINATED 1000000092557 22864 00158 2008-09-18 2028-10-01 $ 14,627.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000110844 TERMINATED 1000000046269 21590 01442 2007-04-05 2027-04-18 $ 13,263.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4134508503 2021-02-25 0455 PPS 2188 N Military Trl 2188 N Military Trl, West Palm Beach, FL, 33409-3131
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35125
Loan Approval Amount (current) 35125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-3131
Project Congressional District FL-21
Number of Employees 3
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35329.9
Forgiveness Paid Date 2021-09-28
3758437307 2020-04-29 0455 PPP 2188a N Military Trail, West Palm Beach, FL, 33409
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32609.73
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State