Search icon

TERUST AUTOMOTIVE COMPANY INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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