Entity Name: | ED DALEY MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ED DALEY MOTORS, 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: | 24 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2016 (9 years ago) |
Document Number: | P13000054490 |
FEI/EIN Number |
320420603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14905 N.W. 22nd CT., OPA LOCKA, FL, 33054, US |
Mail Address: | 14905 N.W. 22nd CT., OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daley Tia | Manager | 14905 N.W. 22nd CT., OPA LOCKA, FL, 33054 |
DALEY TIA S | Agent | 14705 N.W. 22nd CT., OPA LOCKA, FL, 33054 |
DALEY EDWARD | Secretary | 14905 N.W. 22nd CT., OPA LOCKA, FL, 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000016572 | SIMMONS AUTO BODY | ACTIVE | 2025-02-04 | 2030-12-31 | - | 14905 NORTHWEST 22ND COURT, OPA LOCKA, FL, 33054 |
G24000156916 | SIMMONS AUTO BODY REPAIR | ACTIVE | 2024-12-27 | 2029-12-31 | - | 14905 NW 22 CT, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 14905 N.W. 22nd CT., OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 14905 N.W. 22nd CT., OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 14705 N.W. 22nd CT., OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2016-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | DALEY, TIA S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000054532 | ACTIVE | 1000000856610 | DADE | 2020-01-17 | 2040-01-22 | $ 445.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000546695 | TERMINATED | 1000000836317 | DADE | 2019-08-06 | 2039-08-14 | $ 2,506.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000525311 | TERMINATED | 1000000789883 | DADE | 2018-07-16 | 2038-07-25 | $ 1,477.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000682346 | TERMINATED | 1000000766188 | DADE | 2017-12-14 | 2037-12-20 | $ 914.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000682312 | TERMINATED | 1000000766185 | DADE | 2017-12-14 | 2037-12-20 | $ 384.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000102677 | TERMINATED | 1000000704581 | DADE | 2016-02-01 | 2036-02-04 | $ 6,010.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-01-04 |
REINSTATEMENT | 2014-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State