Entity Name: | TERUST AUTOMOTIVE COMPANY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERUST AUTOMOTIVE COMPANY 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: | 08 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2022 (3 years ago) |
Document Number: | P14000041457 |
FEI/EIN Number |
592695317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1437 N AMELIA AVENUE, DELAND, FL, 32724, US |
Mail Address: | 1437 N AMELIA AVENUE, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG JERRY | President | 295 PURDOM CEMETARY ROAD, PIERSON, FL, 32180 |
LONG TED | Secretary | 1437 N AMELIA AVENUE, DELAND, FL, 32724 |
LONG JERRY | Agent | 1437 N AMELIA AVENUE, DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000046952 | TED AND SONS AUTOMOTIVE REPAIR SERVICE | EXPIRED | 2014-05-12 | 2024-12-31 | - | 1437 N AMELIA AVENUE, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | LONG, JERRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-07-15 | - | - |
AMENDMENT | 2015-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-04-01 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-01-08 |
REINSTATEMENT | 2018-04-25 |
Amendment | 2016-07-15 |
ANNUAL REPORT | 2016-04-28 |
Amendment | 2015-08-17 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State