Search icon

TOM'S DIESEL TRUCK & AUTO SHOP INC - Florida Company Profile

Company Details

Entity Name: TOM'S DIESEL TRUCK & AUTO SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S DIESEL TRUCK & AUTO SHOP 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: 11 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2024 (7 months ago)
Document Number: P13000083960
FEI/EIN Number 46-4012043

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 825 15TH STREET, BAY 4,5,6, LAKE PARK, FL, 33403, US
Mail Address: 825 15TH STREET, BAY 4,5,6, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGA JOSEPH BIII Chief Executive Officer 516 S DIXIE HWY #194, WEST PALM BEACH, FL, 33401
Faga Joseph B Agent 825 15TH STREET, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-06 825 15TH STREET, BAY 4,5,6, LAKE PARK, FL 33403 -
REINSTATEMENT 2024-10-06 - -
REGISTERED AGENT NAME CHANGED 2024-10-06 Faga, Joseph B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 825 15TH STREET, BAY 4,5,6, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2023-02-28 825 15TH STREET, BAY 4,5,6, LAKE PARK, FL 33403 -
REINSTATEMENT 2017-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
REINSTATEMENT 2024-10-06
Amendment 2024-09-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State