Search icon

ED DALEY MOTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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