Search icon

B & D AUTO AND TRUCK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: B & D AUTO AND TRUCK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & D AUTO AND TRUCK SERVICES, 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: 05 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000023647
Address: 4040 NW 1ST AVENUE, BOCA RATON, FL, 33431
Mail Address: 1279 SW 15TH STREET, BOCA RATON, FL, 33486
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYNES WILLIAM President 10336 178TH COURT SOUTH, BOCA RATON, FL, 33486
HYNES WILLIAM Secretary 10336 178TH COURT SOUTH, BOCA RATON, FL, 33486
HYNES WILLIAM Agent 10336 178TH COURT SOUTH, BOCA RATON, FL, 33498
HUNTER DANIELLE Vice President 10336 178TH COURT SOUTH, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-10-13 - -
REGISTERED AGENT NAME CHANGED 2008-10-13 HYNES, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2008-10-13 10336 178TH COURT SOUTH, BOCA RATON, FL 33498 -
AMENDMENT 2008-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000565488 LAPSED 50 2009 CC018554 XXXXNB PALM BEACH COUNTY COURT 2010-05-04 2015-05-07 $6,691.60 STEVEN M. WEISS, 533 PRESERVE PONT NORTH, JUPITER, FLORIDA 33458
J10000266400 ACTIVE 1000000146393 PALM BEACH 2009-10-30 2030-02-16 $ 315.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000210275 ACTIVE 1000000135690 PALM BEACH 2009-08-25 2030-02-16 $ 497.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000210267 ACTIVE 1000000135689 PALM BEACH 2009-08-19 2030-02-16 $ 7,390.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000147311 ACTIVE 1000000122916 PALM BEACH 2009-05-20 2030-02-16 $ 2,174.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Change 2008-10-13
Amendment 2008-10-13
Amendment 2008-07-09
Domestic Profit 2008-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State